Advanced company searchLink opens in new window

ALBEMARLE BUSINESS CONSULTING LTD

Company number 10877932

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-04-27
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
  • RES13 ‐ Company to be wound up 27/04/2022
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-21
  • GBP 1