Advanced company searchLink opens in new window

AHL CITY QUARTER HOLDINGS LIMITED

Company number 06023149

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
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