ALBION PRINTS LIMITED

Second Floor Poynt South Second Floor Poynt South, Nottingham, NG1 6LF
StatusDISSOLVED
Company No.08302290
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 11 months, 2 days

SUMMARY

ALBION PRINTS LIMITED is an dissolved private limited company with number 08302290. It was incorporated 11 years, 6 months, 11 days ago, on 21 November 2012 and it was dissolved 1 year, 11 months, 2 days ago, on 30 June 2022. The company address is Second Floor Poynt South Second Floor Poynt South, Nottingham, NG1 6LF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2021

Action Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-29

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2020

Action Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Old address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA

Change date: 2019-02-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2012

Action Date: 21 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-21

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENPROP MARYLEBONE LIMITED

SHIPLEYS LLP 10 ORANGE STREET,LONDON,WC2H 7DQ

Number:10621318
Status:ACTIVE
Category:Private Limited Company

DIANE RAFTER LTD

8 ALDWICK PLACE,BOGNOR REGIS,PO21 4AD

Number:10781948
Status:ACTIVE
Category:Private Limited Company

G & M PROPERTY LIMITED

WOODLODGE,CASTLEWELLAN,BT31 9NB

Number:NI637789
Status:ACTIVE
Category:Private Limited Company

MWENDAZ LIMITED

5 SHERWOOD RISE,MANSFIELD,NG19 7NP

Number:10092922
Status:ACTIVE
Category:Private Limited Company

PINKS BARN LLP

PINKS BARN,FAIRFORD,GL7 4AR

Number:OC403632
Status:ACTIVE
Category:Limited Liability Partnership

THE PANTRY MAID LTD

SUITE 3, 46,ROYSTON,SG8 5AQ

Number:07792249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source