- Company Overview for ALBURY CONSTRUCTIONS LTD (10027185)
- Filing history for ALBURY CONSTRUCTIONS LTD (10027185)
- People for ALBURY CONSTRUCTIONS LTD (10027185)
- Insolvency for ALBURY CONSTRUCTIONS LTD (10027185)
- More for ALBURY CONSTRUCTIONS LTD (10027185)
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
|
|
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 |