Advanced company searchLink opens in new window

ALBION FLUE SYSTEMS LIMITED

Company number 03516592

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 AD01 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 July 2023
13 Jul 2023 LIQ02 Statement of affairs
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
06 Apr 2023 AD01 Registered office address changed from Albion House Cilfynydd Pontypridd Mid Glamorgan CF37 4EP to Cedar House Hazell Drive Newport NP10 8FY on 6 April 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC07 Cessation of Howard Thomas Leyshon as a person with significant control on 1 March 2023
22 Jul 2022 TM01 Termination of appointment of Howard Thomas Leyshon as a director on 22 July 2022
22 Jul 2022 TM02 Termination of appointment of Sherryl Leyshon as a secretary on 22 July 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 3 May 2019
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 3 May 2020
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06//05/2021.
03 Jan 2020 AA Micro company accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/05/2021.
20 May 2019 PSC07 Cessation of Sherryl Leyshon as a person with significant control on 1 May 2019
20 May 2019 PSC01 Notification of Huw Leyshon as a person with significant control on 1 April 2018
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
03 May 2018 AP01 Appointment of Mr Huw Leyshon as a director on 1 April 2018
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates