Download leads from Nexok and grow your business. Find out more

Albacast UK Limited

Documents

Total Documents54
Total Pages237

Filing History

20 August 2016Final Gazette dissolved following liquidation
20 August 2016Final Gazette dissolved following liquidation
20 August 2016Final Gazette dissolved via compulsory strike-off
20 May 2016Return of final meeting in a creditors' voluntary winding up
20 May 2016Return of final meeting in a creditors' voluntary winding up
12 June 2015Appointment of a voluntary liquidator
12 June 2015Statement of affairs with form 4.19
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
12 June 2015Statement of affairs with form 4.19
12 June 2015Appointment of a voluntary liquidator
27 May 2015Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 27 May 2015
27 May 2015Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 27 May 2015
15 December 2014Registration of charge 069207250002, created on 15 December 2014
15 December 2014Registration of charge 069207250002, created on 15 December 2014
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
30 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
30 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
6 December 2010Total exemption small company accounts made up to 30 June 2010
6 December 2010Total exemption small company accounts made up to 30 June 2010
17 June 2010Director's details changed for Terence Michael Mahoney on 1 June 2010
17 June 2010Director's details changed for Terence Michael Mahoney on 1 June 2010
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Terence Michael Mahoney on 1 June 2010
18 August 2009Particulars of a mortgage or charge / charge no: 1
18 August 2009Particulars of a mortgage or charge / charge no: 1
30 July 2009Director appointed mr michael stephen shaw
30 July 2009Director appointed mr michael stephen shaw
22 June 2009Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\
22 June 2009Director appointed terence michael mahoney
22 June 2009Director appointed terence michael mahoney
22 June 2009Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\
5 June 2009Appointment terminated director aderyn hurworth
5 June 2009Appointment terminated secretary hcs secretarial LIMITED
5 June 2009Appointment terminated director aderyn hurworth
5 June 2009Appointment terminated secretary hcs secretarial LIMITED
1 June 2009Incorporation
1 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing