ALBION HV SERVICES LIMITED
Status | ACTIVE |
Company No. | 10297730 |
Category | Private Limited Company |
Incorporated | 27 Jul 2016 |
Age | 7 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALBION HV SERVICES LIMITED is an active private limited company with number 10297730. It was incorporated 7 years, 10 months, 5 days ago, on 27 July 2016. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-17
Old address: Ring O Bells North Hill Launceston PL15 7PQ England
New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-10
Officer name: Alexander Mcdowell
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Mcdowell
Notification date: 2022-02-10
Documents
Termination director company with name termination date
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Jones
Termination date: 2022-02-10
Documents
Termination director company with name termination date
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brittain
Termination date: 2022-02-10
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Jones
Cessation date: 2022-02-10
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Brittain
Cessation date: 2022-02-10
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Brittain
Cessation date: 2022-02-10
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Second filing capital allotment shares
Date: 12 Oct 2017
Action Date: 18 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2017-02-18
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 27 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Jones
Notification date: 2016-07-27
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 27 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Brittain
Notification date: 2016-07-27
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Capital name of class of shares
Date: 10 Mar 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 18 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-18
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 HILLVIEW,RETFORD,DN22 7FW
Number: | 09519711 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAZY MOON,BANBURY,OX15 5BA
Number: | 05711203 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR'S JUICE COMPANY LIMITED
49 SOUTH MOLTON STREET,LONDON,W1K 5LH
Number: | 11632154 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILN HOUSE KILN LANE,HENLEY-ON-THAMES,RG9 4ES
Number: | 11210420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD VIEW HOMES YORKSHIRE LIMITED
FIELD VIEW 2 WESSENDEN HEAD CLOSE,HOLMFIRTH,HD9 4FB
Number: | 10071428 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 PENN HILL,SHAFTESBURY,SP7 0JR
Number: | 10254626 |
Status: | ACTIVE |
Category: | Private Limited Company |