Advanced company searchLink opens in new window

ALBION TECHNOLOGIES LTD

Company number 12327646

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)
01 Aug 2024 LIQ02 Statement of affairs
01 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-26
01 Aug 2024 AD01 Registered office address changed from Unit 4-5 Whitby Road Bristol BS4 3QF England to Mcalister & Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 1 August 2024
14 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 1,570.735
10 Dec 2023 SH02 Sub-division of shares on 28 November 2023
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision / ratification of directors actions 28/11/2023
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 1,343.6
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,137.77
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 August 2022
  • GBP 1,119.45
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,105.56
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 1,094.44
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,049.48
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,027.25
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
22 Sep 2023 CH01 Director's details changed for Ms Alena Klenotova on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from Broad Quay House 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ England to Unit 4-5 Whitby Road Bristol BS4 3QF on 21 September 2023
10 Jul 2023 MR01 Registration of charge 123276460003, created on 6 July 2023
10 May 2023 MR04 Satisfaction of charge 123276460002 in full
09 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
04 Oct 2022 MR01 Registration of charge 123276460002, created on 29 September 2022
26 Apr 2022 AA Micro company accounts made up to 30 November 2021
02 Apr 2022 CC04 Statement of company's objects
01 Apr 2022 MA Memorandum and Articles of Association