Advanced company searchLink opens in new window

AHLUX COURT RTM COMPANY LIMITED

Company number 08877842

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 AD01 Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to 61 Hutton Road Bradford BD5 9DU on 2 February 2024
22 Jan 2024 TM01 Termination of appointment of Keith Stanley Hill as a director on 31 December 2023
27 Jul 2023 TM02 Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 27 July 2023
02 May 2023 CH04 Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023
02 May 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 AD01 Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
05 Dec 2022 AP01 Appointment of Mr Zubair Shah as a director on 2 December 2022
22 Sep 2022 AD01 Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire on 22 September 2022
30 Mar 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Jul 2019 PSC01 Notification of Keith Stanley Hill as a person with significant control on 9 July 2019
10 Apr 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
26 Jun 2018 AP04 Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018
26 Jun 2018 TM02 Termination of appointment of Andrew Egerton as a secretary on 26 June 2018
23 Mar 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates