Advanced company searchLink opens in new window

A & H HOLDINGS LTD

Company number 05506225

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-22
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