ALBERMARLE CONTRACTS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-07

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

19/07/2419 July 2024 Registered office address changed from C/O Begbies Traynor Group 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

12/08/2312 August 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2028 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 14

View Document

16/03/2016 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 14

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 12

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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