Advanced company searchLink opens in new window

A.H. CONSTRUCTION LTD

Company number 06932236

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 September 2019
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
26 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 26 November 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
14 Oct 2014 2.24B Administrator's progress report to 16 September 2014
25 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jun 2014 2.16B Statement of affairs with form 2.14B
25 Jun 2014 2.23B Result of meeting of creditors
27 May 2014 2.17B Statement of administrator's proposal
16 May 2014 AD01 Registered office address changed from Unit 1 Oaks Business Park Wix Road Beaumont Clacton-on-Sea Essex CO16 0AT United Kingdom on 16 May 2014
15 May 2014 2.12B Appointment of an administrator
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
23 Aug 2012 AP01 Appointment of Mrs Hayley Hockey as a director
23 Aug 2012 TM01 Termination of appointment of Andrew Hockey as a director
20 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2012 AD01 Registered office address changed from Copperfields the Street Tendring Clacton-on-Sea CO16 0BW on 17 May 2012
14 May 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders