ALBION HV SERVICES LIMITED

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.10297730
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 18 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-18

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLISON FINANCIALS LIMITED

4 HILLVIEW,RETFORD,DN22 7FW

Number:09519711
Status:ACTIVE
Category:Private Limited Company

APE VISION LIMITED

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

CENTRAL SUITES LIMITED

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

I LOVE GIN LTD

79 PENN HILL,SHAFTESBURY,SP7 0JR

Number:10254626
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