ALBERT ROAD RESIDENTS ASSOCIATION LIMITED
Status | DISSOLVED |
Company No. | 03448326 |
Category | Private Limited Company |
Incorporated | 10 Oct 1997 |
Age | 26 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 19 days |
SUMMARY
ALBERT ROAD RESIDENTS ASSOCIATION LIMITED is an dissolved private limited company with number 03448326. It was incorporated 26 years, 8 months, 8 days ago, on 10 October 1997 and it was dissolved 4 months, 19 days ago, on 30 January 2024. The company address is 49 Marsh Avenue 49 Marsh Avenue, Worcester, WR4 0HJ, Hereford & Worcester.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robert Poole
Termination date: 2020-08-07
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-17
Officer name: Mr Geoffrey Robert Poole
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Jason Pinfield
Appointment date: 2020-01-26
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 21 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Tibke
Termination date: 2018-09-07
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Malcolm George Austin
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Peter Tibke
Change date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Michael Peter Tibke
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-06
Officer name: Poppy King
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Tibke
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Elizabeth Poole
Change date: 2010-10-10
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mckenzie
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Poppy King
Change date: 2009-10-10
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm George Austin
Change date: 2009-10-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 30/11/98
Documents
Legacy
Date: 27 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/10/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 22/10/97 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EAGLE PHARMA CONSULTING LIMITED
77 HEATHPARK DRIVE,WINDLESHAM,GU20 6AR
Number: | 09746302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOOD,NEWCASTLE,NE16 6NX
Number: | 11932542 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WEST PROPERTY CONSULTANCY LIMITED
C/O DSH BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 08116517 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J WITNEY ELECTRICAL CONTRACTORS LIMITED
18 NELSON CLOSE,OXFORDSHIRE,OX10 0LG
Number: | 04593180 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN PERMANENT PROPERTY,CARDIFF,CF14 3LX
Number: | 03643545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOMERSET COUNTY FEDERATION OF WOMEN'S INSTITUTES
WILTON LODGE,TAUNTON,TA1 4PT
Number: | 02822778 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |