Advanced company searchLink opens in new window

ACHIEVING RESULTS LIMITED

Company number 04981397

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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