Advanced company searchLink opens in new window

AH&I GROUP LIMITED

Company number 05339597

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 L64.07 Completion of winding up
24 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2013 COCOMP Order of court to wind up
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AD01 Registered office address changed from The Reed Suite 5 Doncaster Trades 19 South Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LL United Kingdom on 15 November 2011
15 Jun 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
13 May 2011 CERTNM Company name changed angel heart inc LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-03-31
04 May 2011 CONNOT Change of name notice
13 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 30 March 2011
06 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Jul 2010 CH01 Director's details changed for Ms Georgina Susan Bingham on 6 July 2010
01 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Ms Georgina Susan Bingham on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Jun 2009 288b Appointment terminated secretary kevin smith
27 Feb 2009 363a Return made up to 24/01/09; full list of members
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
07 May 2008 287 Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
21 Feb 2008 363s Return made up to 24/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed