- Company Overview for ALBEMARLE BUSINESS CONSULTING LTD (10877932)
- Filing history for ALBEMARLE BUSINESS CONSULTING LTD (10877932)
- People for ALBEMARLE BUSINESS CONSULTING LTD (10877932)
- Insolvency for ALBEMARLE BUSINESS CONSULTING LTD (10877932)
- More for ALBEMARLE BUSINESS CONSULTING LTD (10877932)
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) |
---|---|---|---|
26 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | AD01 | Registered office address changed from Ascott Manor Ascott Oxford OX44 7UJ England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 9 June 2022 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
16 May 2022 | LIQ01 | Declaration of solvency | |
20 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 19 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Kennys Farm Swallowfield Road Arborfield Reading RG2 9JZ England to Ascott Manor Ascott Oxford OX44 7UJ on 24 November 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to Kennys Farm Swallowfield Road Arborfield Reading RG2 9JZ on 20 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 25 September 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Gordana Dancer on 9 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mrs Gordana Dancer as a person with significant control on 9 March 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Gordana Dancer on 26 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mrs Gordana Dancer as a person with significant control on 26 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
28 Jul 2017 | AP03 | Appointment of Paul Anthony Dancer as a secretary on 24 July 2017 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|