- Company Overview for AHR CONSULTANTS LIMITED (10101431)
- Filing history for AHR CONSULTANTS LIMITED (10101431)
- People for AHR CONSULTANTS LIMITED (10101431)
- More for AHR CONSULTANTS LIMITED (10101431)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 12 North Street Workshops Stoke-Sub-Hamdon Somerset TA14 6QR England to 5 North Street Workshops North Street Stoke-Sub-Hamdon TA14 6QR on 10 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Martyn Neal Stephens as a director on 1 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Alison Candida Stephens as a director on 31 December 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from The Granary Waverley Lane Farnham Surrey GU9 8BB England to 12 North Street Workshops Stoke-Sub-Hamdon Somerset TA14 6QR on 12 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Alison Candida Austen on 10 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Willow Lodge Cary Fitzpaine Yeovil Somerset BA22 8JB United Kingdom to The Granary Waverley Lane Farnham Surrey GU9 8BB on 24 June 2016 | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|