Advanced company searchLink opens in new window

A. & H. LIFT SERVICES LTD.

Company number 02204658

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2021 DS01 Application to strike the company off the register
12 May 2021 AA Accounts for a small company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
15 Sep 2020 AD01 Registered office address changed from Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE England to Unit 3 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX on 15 September 2020
13 Jul 2020 AA Accounts for a small company made up to 31 December 2019
11 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Oct 2019 PSC02 Notification of Raveningham Holdings Limited as a person with significant control on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Andrew Shaw as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Ian Snow as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Keith Snow as a director on 30 September 2019
02 Oct 2019 PSC07 Cessation of Clifford Wilson as a person with significant control on 30 September 2019
02 Oct 2019 PSC07 Cessation of Annette Irene Wilson as a person with significant control on 30 September 2019
02 Oct 2019 TM02 Termination of appointment of Annette Irene Wilson as a secretary on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Clifford Wilson as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Annette Irene Wilson as a director on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from 15 Cruck Close Dronfield S18 8QX to Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 2 October 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates