About

Registered Number: 06548616
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: Suite 9, Rockfield House 512 Darwen Road, Bromley Cross, Bolton, BL7 9DX,

 

Albert Hall Tiling Ltd was founded on 29 March 2008 and are based in Bolton, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Hall, Gemma Alison, Hall, Keith Ian Albert, Hall, Albert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gemma Alison 29 March 2008 - 1
HALL, Keith Ian Albert 06 April 2015 - 1
HALL, Albert 29 March 2008 01 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 01 April 2019
CS01 - N/A 28 April 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 December 2012
CH03 - Change of particulars for secretary 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 19 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2009
353 - Register of members 19 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.