About

Registered Number: 06331101
Date of Incorporation: 01/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: Unit E3, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ,

 

The Allbright Facilities Group Ltd was registered on 01 August 2007 with its registered office in Leeds. The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT-ROBERTS, David 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, John 01 August 2007 19 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 31 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 August 2018
PSC04 - N/A 08 August 2018
CH01 - Change of particulars for director 07 August 2018
PSC04 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 12 May 2014
CH01 - Change of particulars for director 04 February 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CERTNM - Change of name certificate 09 April 2013
CONNOT - N/A 09 April 2013
RESOLUTIONS - N/A 25 February 2013
CONNOT - N/A 25 February 2013
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 31 August 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
CERTNM - Change of name certificate 11 February 2008
CERTNM - Change of name certificate 17 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.