Advanced company searchLink opens in new window

AHC COURIERS LTD

Company number 08574348

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2018 600 Appointment of a voluntary liquidator
21 Dec 2017 AD01 Registered office address changed from 184 Park Drive Abingdon Oxon OX14 4SE England to 92 London Street Reading Berkshire RG1 4SJ on 21 December 2017
18 Dec 2017 LIQ02 Statement of affairs
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Paul Lyon as a person with significant control on 6 April 2016
24 Apr 2017 TM01 Termination of appointment of a director
24 Apr 2017 AP01 Appointment of Mr Jayson Paul Lyon as a director on 5 September 2016
24 Apr 2017 TM01 Termination of appointment of Paul Lyon as a director on 5 September 2016
24 Apr 2017 AD01 Registered office address changed from 15 Bertie Road Cumnor Oxford Oxon OX2 9PS to 184 Park Drive Abingdon Oxon OX14 4SE on 24 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 CERTNM Company name changed ahc employment LTD\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
12 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
14 Mar 2015 AA Accounts made up to 30 June 2014
06 Nov 2014 TM01 Termination of appointment of Jason Hursey as a director on 6 November 2014
06 Nov 2014 AP01 Appointment of Mr Paul Lyon as a director on 6 November 2014
15 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
15 Sep 2014 TM01 Termination of appointment of Darren Peter Meredith as a director on 25 July 2014
25 Jul 2014 CERTNM Company name changed leicestershire scaffolding LTD\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
25 Jul 2014 AP01 Appointment of Mr Jason Hursey as a director on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Darren Peter Meredith as a director on 25 July 2014