- Company Overview for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
- Filing history for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
- People for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
- Charges for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
- Insolvency for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
- More for AHL CITY QUARTER INVESTMENTS LIMITED (06029048)
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) |
---|---|---|---|
02 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2015 | 2.24B | Administrator's progress report to 19 December 2014 | |
02 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 19 December 2014 | |
01 Sep 2014 | 2.24B | Administrator's progress report to 4 August 2014 | |
26 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
13 Mar 2014 | 2.17B | Statement of administrator's proposal | |
11 Mar 2014 | 2.16B | Statement of affairs with form 2.14B | |
25 Feb 2014 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 25 February 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of David Alexander Orchin as a director on 6 February 2014 | |
11 Feb 2014 | 2.12B | Appointment of an administrator | |
17 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
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 | |
20 Dec 2012 | AR01 | Annual return made up to 14 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 14 December 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Frank Newell as a director | |
21 Dec 2010 | AR01 | Annual return made up to 14 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 | |
22 Dec 2009 | AA | Full accounts made up to 30 June 2008 | |
17 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
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 |