- Company Overview for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
- Filing history for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
- People for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
- Charges for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
- Insolvency for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
- More for AHL CITY QUARTER HOLDINGS LIMITED (06023149)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Apr 2014 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 1 April 2014 | |
03 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
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 | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
24 Jul 2012 | AA | Full accounts made up to 31 December 2010 | |
23 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Frank Newell as a director | |
14 Dec 2010 | AR01 | Annual return made up to 8 December 2010 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 | |
18 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for David Onchiu on 8 December 2009 | |
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 | |
15 Apr 2009 | 288b | Appointment terminated director and secretary kenneth cox | |
04 Apr 2009 | 288a | Director appointed david onchiu | |
03 Apr 2009 | 288b | Appointment terminated director vivian rosser | |
18 Feb 2009 | 363a | Return made up to 08/12/08; full list of members |