Advanced company searchLink opens in new window

ALBAN HOMES NOMINEE LTD

Company number 10366733

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)
16 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 February 2024
16 Mar 2023 LIQ02 Statement of affairs
23 Feb 2023 AD01 Registered office address changed from Unit 10 2nd Floor 224 London Road St. Albans AL1 1JB England to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 23 February 2023
23 Feb 2023 600 Appointment of a voluntary liquidator
23 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 AD01 Registered office address changed from Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS England to Unit 10 2nd Floor 224 London Road St. Albans AL1 1JB on 9 August 2021
23 Apr 2021 AA Micro company accounts made up to 30 September 2019
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Feb 2021 CH01 Director's details changed for Mr Mark Russell on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit 10 2nd Floor 224 London Rd Verulam Buss Park St Albans Herts AL1 1JB England to Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS on 11 February 2021
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
30 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
24 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted