ALBRO PROPERTIES LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.08884440
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALBRO PROPERTIES LIMITED is an liquidation private limited company with number 08884440. It was incorporated 10 years, 4 months, 26 days ago, on 10 February 2014. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

Old address: 3 Manor Road Colchester Essex CO3 3LU

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-27

Officer name: Mr David Hadley Alston

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Playsted Alston

Cessation date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Mr David Hadley Alston

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Playsted Alston

Termination date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Holly Elizabeth Armour

Appointment date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: Albro Works Gosbecks Road Colchester Essex CO2 9JU

New address: 3 Manor Road Colchester Essex CO3 3LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom

New address: Albro Works Gosbecks Road Colchester Essex CO2 9JU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Henry Cramphorn

Termination date: 2014-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Henry Cramphorn

Termination date: 2014-09-11

Documents

View document PDF

Resolution

Date: 29 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-05

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-05

Capital : 5,133.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newco 1005 LIMITED\certificate issued on 14/08/14

Documents

View document PDF

Change of name notice

Date: 14 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYYAN BUILDERS LTD

221 GARRATT LANE,LONDON,SW18 4DT

Number:11741785
Status:ACTIVE
Category:Private Limited Company

BBS STRUCTURAL GLAZING LTD.

ACCESSORY HOUSE,BEDLINGTON,NE22 7DQ

Number:08943816
Status:ACTIVE
Category:Private Limited Company

ESMEJEWELS LTD

33 HATTON GARDEN, 3RD FLOOR, SUITE 36,LONDON,EC1N 8DL

Number:11732937
Status:ACTIVE
Category:Private Limited Company
Number:07074926
Status:LIQUIDATION
Category:Private Limited Company

PHARMGLASS LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL007972
Status:ACTIVE
Category:Limited Partnership

SUCCAHS 'R' US LIMITED

18 SHIREHALL LANE,LONDON,NW4 2PD

Number:06974091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source