- Company Overview for ACHIEVING RESULTS LIMITED (04981397)
- Filing history for ACHIEVING RESULTS LIMITED (04981397)
- People for ACHIEVING RESULTS LIMITED (04981397)
- Insolvency for ACHIEVING RESULTS LIMITED (04981397)
- More for ACHIEVING RESULTS LIMITED (04981397)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Cameron Legal 3rd Floor Portman House 5-7 Temple Row West Birmingham West Midlands B2 5NY to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 26 March 2019 | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | LIQ02 | Statement of affairs | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Aug 2015 | AP01 | Appointment of Mr Ajay Dodhia as a director on 1 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Harakhchand Dodhia as a director on 2 August 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Ajay Dodhia as a secretary on 1 August 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Oct 2014 | TM01 | Termination of appointment of Ajay Dodhia as a director on 1 October 2014 | |
23 Oct 2014 | AP03 | Appointment of Mr Ajay Dodhia as a secretary on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AD02 | Register inspection address has been changed from 90 Penshurst Gardens Edgware Middlesex HA8 9TU United Kingdom | |
09 Dec 2013 | AD04 | Register(s) moved to registered office address | |
15 Oct 2013 | AP01 | Appointment of Mr Ajay Dodhia as a director |