Advanced company searchLink opens in new window

A H ENTERPRISES LTD

Company number 06163072

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Nov 2015 TM01 Termination of appointment of Alasdair Brent John Humberston as a director on 15 November 2015
17 Nov 2015 AP01 Appointment of Mr John Denniss Humberston as a director on 15 November 2015
25 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 CH01 Director's details changed for Mr Alasdair Brent John Humberston on 22 December 2014
09 Jan 2015 AD01 Registered office address changed from The Elms, Gretton Road Harringworth Corby Northants NN17 3AD to 29 South Avenue Ullesthorpe Lutterworth Leicestershire LE17 5DG on 9 January 2015
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
01 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
09 Apr 2012 TM02 Termination of appointment of John Humberston as a secretary
09 Apr 2012 TM01 Termination of appointment of John Humberston as a director
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 TM01 Termination of appointment of Gillian Humberston as a director
17 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Denniss Humberston on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Gillian Dorothy Humberston on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Alasdair Brent John Humberston on 15 March 2010