Advanced company searchLink opens in new window

AUCHINLECK HOUSE MANAGEMENT LIMITED

Company number 07976538

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 AM10 Administrator's progress report
30 Aug 2017 AM23 Notice of move from Administration to Dissolution
24 Mar 2017 2.24B Administrator's progress report to 16 February 2017
24 Nov 2016 F2.18 Notice of deemed approval of proposals
28 Oct 2016 2.17B Statement of administrator's proposal
01 Sep 2016 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 340 Deansgate Manchester M3 4LY on 1 September 2016
01 Sep 2016 2.12B Appointment of an administrator
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Mar 2016 CH01 Director's details changed for Mr Dean John Goldberg on 18 December 2015
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from Magnesia House 6 Playhouse Yard London EC4V 5EX to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 21 December 2015
19 Jun 2015 MR01 Registration of charge 079765380002, created on 11 June 2015
02 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2013 TM01 Termination of appointment of Andrew Robinson as a director
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
24 Aug 2012 AP01 Appointment of Mr Dean John Goldberg as a director
24 Aug 2012 TM01 Termination of appointment of Timothy Lamey as a director
19 Jun 2012 TM01 Termination of appointment of William Stevenson as a director
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2012 AP01 Appointment of Mr Andrew Mark Robinson as a director
28 Mar 2012 AP01 Appointment of Mr Timothy Ryan Lamey as a director