Advanced company searchLink opens in new window

AAL (H) LIMITED

Company number 01707427

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2015 TM01 Termination of appointment of David William Henstridge as a director on 30 April 2015
11 May 2015 TM01 Termination of appointment of Richard Henry Geller as a director on 30 April 2015
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 70,000
06 Oct 2014 AD01 Registered office address changed from Team House Higher Shaftesbury Lane Blandford Dorset DT11 7FG to Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG on 6 October 2014
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 70,000
22 Oct 2013 CH01 Director's details changed for David William Henstridge on 30 September 2013
22 Oct 2013 CH01 Director's details changed for Richard Henry Geller on 1 November 2012
22 Oct 2013 CH03 Secretary's details changed for David William Henstridge on 30 September 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Nov 2010 TM01 Termination of appointment of Christopher Strong as a director