- Company Overview for A & H SERVICES LTD (10436301)
- Filing history for A & H SERVICES LTD (10436301)
- People for A & H SERVICES LTD (10436301)
- Insolvency for A & H SERVICES LTD (10436301)
- More for A & H SERVICES LTD (10436301)
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
|
|
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 |