Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Albion Spring Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WILLOUGHBY (9) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02833780
Record last updated Thursday, April 9, 2015 2:59:46 AM UTC
Official Address Unit a Kings Chambers Queens Road Coventry Cv13eh St Michael's
There are 50 companies registered at this street
Locality St Michael's
Region England
Postal Code CV13EH
Sector Holding Companies including Head Offices

Charts

Visits

ALBION SPRING COMPANY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 30, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 30, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 8, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Apr 12, 2010 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Mar 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 25, 2010 Change of registered office address Change of registered office address
Registry Oct 12, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 30, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment 2833... Receiver or manager or administrative receiver's abstract of receipts and payment 2833...
Registry Oct 16, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 19, 2007 Notice of appointment of receiver Notice of appointment of receiver
Registry Nov 28, 2006 Administrative receiver's report Administrative receiver's report
Registry Oct 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 19, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 19, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 19, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 19, 2005 Varying share rights and names Varying share rights and names
Registry Jul 29, 2005 Annual return Annual return
Financials Feb 9, 2005 Annual accounts Annual accounts
Financials Feb 9, 2005 Annual accounts 2833... Annual accounts 2833...
Registry Nov 10, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 10, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 10, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 6, 2004 Annual return Annual return
Registry Aug 31, 2004 Annual return 2833... Annual return 2833...
Registry Jun 3, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 3, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 19, 2004 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Financials Apr 8, 2004 Annual accounts Annual accounts
Registry Feb 17, 2004 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 12, 2004 Annual return Annual return
Registry Feb 3, 2004 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 10, 2003 Annual return Annual return
Registry Nov 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2833... Declaration of satisfaction in full or in part of a mortgage or charge 2833...
Financials Sep 19, 2002 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Aug 23, 2000 Annual return Annual return
Financials Mar 15, 2000 Annual accounts Annual accounts
Registry Oct 29, 1999 Annual return Annual return
Financials Jul 27, 1999 Annual accounts Annual accounts
Registry Sep 15, 1998 Annual return Annual return
Financials Jan 7, 1998 Annual accounts Annual accounts
Registry Dec 19, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 12, 1997 Appointment of a director Appointment of a director
Registry Dec 12, 1997 Resignation of a director Resignation of a director
Registry Nov 28, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 28, 1997 Resignation of one General Manger and one Director (a man) Resignation of one General Manger and one Director (a man)
Registry Nov 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 1997 Particulars of a mortgage or charge 2833... Particulars of a mortgage or charge 2833...
Registry Nov 1, 1997 Company name change Company name change
Registry Oct 31, 1997 Change of name certificate Change of name certificate
Registry Aug 22, 1997 Annual return Annual return
Registry May 20, 1997 Appointment of a secretary Appointment of a secretary
Financials May 9, 1997 Annual accounts Annual accounts
Registry May 1, 1997 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Apr 30, 1997 Resignation of one Cs and one Secretary (a man) Resignation of one Cs and one Secretary (a man)
Registry Sep 13, 1996 Alter mem and arts Alter mem and arts
Registry Sep 13, 1996 Removal of secretary/director Removal of secretary/director
Registry Sep 13, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 13, 1996 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 13, 1996 Varying share rights and names Varying share rights and names
Registry Aug 22, 1996 Annual return Annual return
Financials Feb 2, 1996 Annual accounts Annual accounts
Registry Jul 13, 1995 Annual return Annual return
Registry Jul 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 13, 1995 Director's particulars changed Director's particulars changed
Registry Jun 22, 1995 Resignation of one General Manager and one Secretary (a man) Resignation of one General Manager and one Secretary (a man)
Registry Jun 22, 1995 Appointment of a man as Cs and Secretary Appointment of a man as Cs and Secretary
Financials Feb 8, 1995 Annual accounts Annual accounts
Registry Jul 21, 1994 Annual return Annual return
Registry Mar 23, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 29, 1993 Alter mem and arts Alter mem and arts
Registry Nov 29, 1993 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 29, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 29, 1993 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 29, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 11, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 1993 Particulars of a mortgage or charge 2833... Particulars of a mortgage or charge 2833...
Registry Nov 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1993 Director resigned, new director appointed 2833... Director resigned, new director appointed 2833...
Registry Nov 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1993 Three appointments: 3 men Three appointments: 3 men
Registry Jul 7, 1993 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy