- Company Overview for AHZ AUTOMOBILE SERVICE LTD (06751789)
- Filing history for AHZ AUTOMOBILE SERVICE LTD (06751789)
- People for AHZ AUTOMOBILE SERVICE LTD (06751789)
- More for AHZ AUTOMOBILE SERVICE LTD (06751789)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AD01 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 23 April 2014 | |
23 Apr 2014 | AP04 | Appointment of Go Ahead Service Limited as a secretary | |
22 Apr 2014 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary | |
17 Apr 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 Apr 2014 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
08 Jan 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2013 | AR01 | Annual return made up to 18 November 2012 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Sep 2011 | AP01 | Appointment of Mr. Frank Heidler as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Derek Beath as a director | |
19 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
07 Apr 2010 | CH04 | Secretary's details changed for Sl24 Ltd. on 17 November 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Derek Royston Beath on 17 November 2009 |