Advanced company searchLink opens in new window

AHL SOUTHFIELDS HOLDINGS LIMITED

Company number 05765948

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)
14 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
04 May 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
01 Apr 2014 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 1 April 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
03 Mar 2014 600 Appointment of a voluntary liquidator
03 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2013 CH01 Director's details changed for Mr David Alexander Orchin on 26 November 2013
15 Nov 2013 CH01 Director's details changed for Mr David Alexander Orchin on 6 November 2013
28 Jun 2013 AA Full accounts made up to 31 December 2011
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
24 Jul 2012 AA Full accounts made up to 31 December 2010
16 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Frank Newell as a director
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 30 June 2009
07 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
13 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
22 Dec 2009 AA Full accounts made up to 30 June 2008
15 Sep 2009 288c Director's change of particulars / giles mackay / 08/09/2009
30 Jun 2009 363a Return made up to 03/04/09; full list of members
15 Apr 2009 288b Appointment terminated director and secretary kenneth cox
04 Apr 2009 288a Director appointed david orchin