Advanced company searchLink opens in new window

ALBURN TRADESTON LIMITED

Company number 04893541

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 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
07 Jul 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 LIQ06 Resignation of a liquidator
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 October 2016
06 Nov 2015 AD01 Registered office address changed from Kingloose Saint John's House 5 South Parade Summertown Oxford OX2 7JL to Pacec 49-53 Regent Street Cambridge CB2 1AB on 6 November 2015
29 Oct 2015 600 Appointment of a voluntary liquidator
29 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
29 Oct 2015 4.20 Statement of affairs with form 4.19
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 250,000
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 250,000
31 Mar 2014 AA Accounts for a small company made up to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Apr 2013 AA Accounts for a small company made up to 30 June 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
17 Feb 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 11
08 Nov 2011 CH01 Director's details changed for Noel Martin Smyth on 4 November 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 30 June 2010