ALBION (GREENGATES) LIMITED - History of Changes


DateDescription
2023-04-07 delete address 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB
2023-04-07 insert address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-03-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-03-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM ALBION 25 NEW LINE BRADFORD BD10 9AS ENGLAND
2023-03-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-28 => 2023-08-28
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-28 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-28 => 2022-08-28
2021-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update accounts_next_due_date 2021-08-28 => 2021-11-28
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-11-29 => 2019-11-28
2021-02-07 update accounts_next_due_date 2021-02-26 => 2021-08-28
2020-12-07 update account_ref_day 29 => 28
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-02-26
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/11/19
2020-11-26 update statutory_documents PREVSHO FROM 29/11/2019 TO 28/11/2019
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-29
2019-12-07 update accounts_next_due_date 2019-11-29 => 2020-08-29
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-29
2019-08-29 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-06 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-10-23 update statutory_documents FIRST GAZETTE
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ANN LEACH / 31/01/2017
2016-09-08 update statutory_documents RP04 CS01 SECOND FILING CS01 05/08/2016 SHAREHOLDER INFORMATION
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN GARVEY
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-09-07 update returns_last_madeup_date 2014-11-19 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-12-17 => 2016-09-02
2015-08-21 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY ANN LEACH
2015-08-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-05 update statutory_documents 05/08/15 FULL LIST
2015-01-07 delete address 14 MILL STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 4AB
2015-01-07 insert address 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB
2015-01-07 insert sic_code 56302 - Public houses and bars
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-17 update statutory_documents 19/11/14 FULL LIST
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION