- Company Overview for A.H. CONSTRUCTION LTD (06932236)
- Filing history for A.H. CONSTRUCTION LTD (06932236)
- People for A.H. CONSTRUCTION LTD (06932236)
- Charges for A.H. CONSTRUCTION LTD (06932236)
- Insolvency for A.H. CONSTRUCTION LTD (06932236)
- More for A.H. CONSTRUCTION LTD (06932236)
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
|
|
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 |