- Company Overview for ALBERT DARNELL PROPERTY LIMITED (07956930)
- Filing history for ALBERT DARNELL PROPERTY LIMITED (07956930)
- People for ALBERT DARNELL PROPERTY LIMITED (07956930)
- Charges for ALBERT DARNELL PROPERTY LIMITED (07956930)
- Insolvency for ALBERT DARNELL PROPERTY LIMITED (07956930)
- More for ALBERT DARNELL PROPERTY LIMITED (07956930)
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) |
---|---|---|---|
07 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
14 Feb 2020 | LIQ01 | Declaration of solvency | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | AD01 | Registered office address changed from 48 Cox Lane Chessington KT9 1TW to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | MR04 | Satisfaction of charge 079569300002 in full | |
04 Sep 2019 | MR04 | Satisfaction of charge 079569300001 in full | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 15 August 2018 | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | MR01 | Registration of charge 079569300001, created on 1 November 2016 | |
09 Nov 2016 | MR01 | Registration of charge 079569300002, created on 1 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Michael Gordon Woods as a director on 1 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr James Robinson as a director on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 |