Advanced company searchLink opens in new window

AHS REALISATIONS LIMITED

Company number 03893871

Filter by category

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)
05 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 February 2010
05 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2009 4.68 Liquidators' statement of receipts and payments to 19 October 2009
24 Mar 2009 CERTNM Company name changed andron handling solutions LIMITED\certificate issued on 26/03/09
29 Oct 2008 4.20 Statement of affairs with form 4.19
29 Oct 2008 600 Appointment of a voluntary liquidator
29 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-20
03 Oct 2008 287 Registered office changed on 03/10/2008 from 492-493 ipswich road trading estate slough berkshire SL1 4EP
29 Sep 2008 288b Appointment Terminated Director marc hodge
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Jan 2007 363s Return made up to 14/12/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Jan 2006 363s Return made up to 14/12/05; full list of members
09 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
11 Jan 2005 363s Return made up to 14/12/04; full list of members
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
12 Jan 2004 363s Return made up to 14/12/03; full list of members
03 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
07 Jan 2003 363s Return made up to 14/12/02; full list of members
07 Jan 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
10 Sep 2002 395 Particulars of mortgage/charge
15 Jul 2002 287 Registered office changed on 15/07/02 from: 536 ipswich road slough berkshire SL1 4EQ
24 Dec 2001 363s Return made up to 14/12/01; full list of members