ALBANY SPIRES LIMITED
Status | DISSOLVED |
Company No. | 06562625 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 10 days |
SUMMARY
ALBANY SPIRES LIMITED is an dissolved private limited company with number 06562625. It was incorporated 16 years, 1 month, 23 days ago, on 11 April 2008 and it was dissolved 4 years, 8 months, 10 days ago, on 24 September 2019. The company address is 11 Queens Road, Brentwood, CM14 4HE, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Ennis
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 09 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Linda Ennis
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Ennis
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: Abacus House 68a North Street Romford Essex RM1 1DA
Change date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Ennis
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type dormant
Date: 11 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Ennis
Change date: 2010-04-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Some Companies
25 CLOISTER GARDENS,EDGWARE,HA8 9QJ
Number: | 08934900 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN'S CLOTH EMPORIUM LIMITED
WIMBORNE HOUSE,HAYES,UB3 3NB
Number: | 03298547 |
Status: | ACTIVE |
Category: | Private Limited Company |
46B ST. JOHNS ROAD,NEWPORT,NP19 8GR
Number: | 11902825 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWS WEALTH MANAGEMENT LIMITED
8 COLLEGE STREET,GLOUCESTER,GL1 2NE
Number: | 10373006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHP CLIFTON HOUSE,CARDIFF,CF24 1LE
Number: | 07538862 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TENISON AVENUE,CAMBRIDGE,CB1 2DY
Number: | 08084738 |
Status: | ACTIVE |
Category: | Private Limited Company |