Advanced company searchLink opens in new window

A & H IMAGES LIMITED

Company number 01831837

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)
14 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
01 Feb 2023 600 Appointment of a voluntary liquidator
01 Feb 2023 LIQ10 Removal of liquidator by court order
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 LIQ10 Removal of liquidator by court order
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
11 May 2021 AD01 Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 11 May 2021
10 May 2021 LIQ02 Statement of affairs
10 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
10 May 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 AP01 Appointment of Mr Jack Rhodes Frydryk Funnell as a director on 2 March 2020
30 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 TM02 Termination of appointment of Michael Rhodes Funnell as a secretary on 1 April 2018
24 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 PSC04 Change of details for Mrs Helen Funnell as a person with significant control on 8 November 2017