ALBANY CONTRACTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Registered office address changed from 23 Freehold Street Quorn Leicestershire LE12 8AY England to 126 New Walk Leicester LE1 7JA on 2024-01-18

View Document

18/01/2418 January 2024 Statement of affairs

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Resolutions

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUDKIN / 11/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL RUDKIN / 11/05/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 23 FREEHOLD STREET QUORN LEICESTERSHIRE LE12 2AY ENGLAND

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL RUDKIN / 19/03/2018

View Document

21/03/1821 March 2018 CESSATION OF LEIGH MURRAY AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH MURRAY

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 16 DOBNEY AVENUE QUENIBOROUGH LEICESTER LE7 3FF ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 48 THIRLMERE ROAD WIGSTON LE18 3RR ENGLAND

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH MURRAY

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM 16 DOBNEY AVENUE QUENIBOROUGH LEICESTER LE7 3FF

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED LEIGH MURRAY

View Document

16/10/1516 October 2015 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1516 October 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company