ALBRIGHTON HYBRID ENERGY LIMITED: Filings
Overview
| Company Name | ALBRIGHTON HYBRID ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10650021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALBRIGHTON HYBRID ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Mark George Browning as a director on Jul 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alex Arthur Walker as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Arthur Walker as a director on Apr 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Clifford Mouatt as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Ramsey Futyan as a director on Mar 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher George Mutter as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Frank Shine as a director on Feb 20, 2020 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Anesco Asset Management Three Limited as a person with significant control on Jun 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Anesco Battery Solutions Limited as a person with significant control on Jun 01, 2017 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0