- Company Overview for AHC COURIERS LTD (08574348)
- Filing history for AHC COURIERS LTD (08574348)
- People for AHC COURIERS LTD (08574348)
- Insolvency for AHC COURIERS LTD (08574348)
- More for AHC COURIERS LTD (08574348)
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
|
|
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
|
|
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
|
|
12 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
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
|
|
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
|
|
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 |