Advanced company searchLink opens in new window

ALBURY CONSTRUCTIONS LTD

Company number 10027185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 28 October 2024
04 Oct 2024 LIQ06 Resignation of a liquidator
26 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 31 May 2024
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
08 Jun 2022 AD01 Registered office address changed from 22 Britannia Avenue Luton LU3 1XD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 June 2022
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
26 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 May 2020 PSC01 Notification of Khuram Ayub as a person with significant control on 1 July 2019
15 May 2020 PSC07 Cessation of Muhammad Fezan Amjad as a person with significant control on 1 September 2019
15 May 2020 CS01 Confirmation statement made on 23 January 2020 with updates
15 May 2020 AP01 Appointment of Mr Khuram Ayub as a director on 10 August 2019
15 May 2020 TM01 Termination of appointment of Kamran Abbasi as a director on 10 August 2019
15 May 2020 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 22 Britannia Avenue Luton LU3 1XD on 15 May 2020
17 Dec 2019 AA Micro company accounts made up to 28 February 2019
12 Jul 2019 AP01 Appointment of Mr Kamran Abbasi as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of Muhammad Fezan Amjad as a director on 1 July 2019