Advanced company searchLink opens in new window

A & H SERVICES LTD

Company number 10436301

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 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 13 September 2024
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
20 Sep 2022 AD01 Registered office address changed from Unit 8a Ilford Plaza, 350-352 Ilford Lane Ilford IG1 2LX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 20 September 2022
20 Sep 2022 600 Appointment of a voluntary liquidator
20 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-14
20 Sep 2022 LIQ02 Statement of affairs
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
24 Sep 2020 AD01 Registered office address changed from Unit 3 Thames Road London E16 2EZ United Kingdom to Unit 8a Ilford Plaza, 350-352 Ilford Lane Ilford IG1 2LX on 24 September 2020
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 AP01 Appointment of Mr Raja Asef as a director on 19 November 2018
19 Nov 2018 PSC01 Notification of Raja Asef as a person with significant control on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Antony Ashley Becon as a director on 19 November 2018
19 Nov 2018 PSC07 Cessation of Antony Ashley Becon as a person with significant control on 19 November 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Jul 2018 AD01 Registered office address changed from 162 New Road Rainham RM13 8RS England to Unit 3 Thames Road London E16 2EZ on 10 July 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 AP01 Appointment of Mr Antony Ashley Becon as a director on 13 June 2018
13 Jun 2018 PSC01 Notification of Antony Ashley Becon as a person with significant control on 13 June 2018