Advanced company searchLink opens in new window

AHL SHARED OWNERSHIP BORROWER LIMITED

Company number 05788307

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)
17 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
19 Dec 2017 LIQ10 Removal of liquidator by court order
15 Dec 2017 600 Appointment of a voluntary liquidator
03 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
31 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
24 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
24 Jul 2012 AA Full accounts made up to 31 December 2010
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Frank Newell as a director
17 Sep 2010 AA Full accounts made up to 30 June 2009