ALBERT HALL TILING LIMITED

06548616
SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 9 Buy now
18 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Nov 2016 accounts Annual Accounts 8 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 accounts Annual Accounts 5 Buy now
13 May 2015 officers Appointment of director (Mr Keith Ian Albert Hall) 2 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
21 Jul 2014 officers Change of particulars for director (Gemma Alison Griffith) 2 Buy now
21 Jul 2014 officers Change of particulars for secretary (Gemma Alison Griffith) 1 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
05 Dec 2012 officers Change of particulars for secretary (Gemma Alison Gerrard) 1 Buy now
05 Dec 2012 officers Change of particulars for director (Gemma Alison Gerrard) 2 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Gemma Alison Gerrard) 2 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
19 Jun 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
19 Jun 2009 address Location of debenture register 1 Buy now
19 Jun 2009 address Location of register of members 1 Buy now
16 Jun 2009 officers Appointment terminated director albert hall 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from heights farm reading brook road harwood bolton lancs BL2 4SD 1 Buy now
04 Jun 2008 officers Appointment terminated director mc formations LTD 1 Buy now
04 Jun 2008 officers Appointment terminated secretary crs legal services LTD 1 Buy now
04 Jun 2008 officers Director appointed albert hall 2 Buy now
04 Jun 2008 officers Director and secretary appointed gemma alison gerrard 2 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
29 Mar 2008 incorporation Incorporation Company 17 Buy now