- Company Overview for A & H HOLDINGS LTD (05506225)
- Filing history for A & H HOLDINGS LTD (05506225)
- People for A & H HOLDINGS LTD (05506225)
- Charges for A & H HOLDINGS LTD (05506225)
- Insolvency for A & H HOLDINGS LTD (05506225)
- More for A & H HOLDINGS LTD (05506225)
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) |
---|---|---|---|
24 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2012 | |
21 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2012 | |
21 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2011 | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2011 | |
21 Oct 2010 | AD01 | Registered office address changed from 12 st. Marys Gate Derby Derbyshire DE1 3JR on 21 October 2010 | |
08 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2010 | |
28 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from 164 high street burton-on-trent staffordshire DE14 1JE | |
06 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
08 Oct 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
01 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
01 Aug 2008 | 288c | Director's Change of Particulars / philip ayres / 02/08/2007 / HouseName/Number was: , now: fox house; Street was: 16 padstow close, now: 27 the long shoot; Post Code was: CV11 6FN, now: CV11 6JG | |
22 Oct 2007 | AA | Accounts for a small company made up to 28 February 2007 | |
06 Aug 2007 | 363a | Return made up to 12/07/07; full list of members | |
09 Jan 2007 | AA | Accounts made up to 28 February 2006 | |
13 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Aug 2006 | 395 | Particulars of mortgage/charge | |
12 Jul 2006 | 363a | Return made up to 12/07/06; full list of members | |
13 May 2006 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 225 | Accounting reference date shortened from 31/07/06 to 28/02/06 | |
12 Jul 2005 | 288b | Secretary resigned |