HOUSE AH LIMITED
Status | DISSOLVED |
Company No. | 03656812 |
Category | Private Limited Company |
Incorporated | 27 Oct 1998 |
Age | 25 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 6 months, 18 days |
SUMMARY
HOUSE AH LIMITED is an dissolved private limited company with number 03656812. It was incorporated 25 years, 7 months, 11 days ago, on 27 October 1998 and it was dissolved 10 years, 6 months, 18 days ago, on 19 November 2013. The company address is Rectory Court Old Rectory Lane Rectory Court Old Rectory Lane, Birmingham, B48 7SX, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2013
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-17
Officer name: Andrew John Richardson
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-14
Officer name: Andrew John Richardson
Documents
Appoint person director company with name
Date: 16 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Inez Green
Documents
Appoint person director company with name date
Date: 16 Dec 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Inez Green
Appointment date: 2012-01-13
Documents
Certificate change of name company
Date: 04 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advanced handling LIMITED\certificate issued on 04/12/12
Documents
Change of name notice
Date: 04 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Longley
Termination date: 2012-09-28
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-17
Officer name: Andrew John Richardson
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-29
Old address: C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham West Midlands B38 9PN
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Middleton
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Middleton
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Montanaro Gauci
Documents
Resolution
Date: 04 Jan 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stock
Documents
Appoint person secretary company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Longley
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 21 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Oct 2009
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 21 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Jane Middleton
Change date: 2009-10-02
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members; amend
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ronald brook carter
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael john stock
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary darren farrimond
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john richardson
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william kelly
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN
Documents
Legacy
Date: 20 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Legacy
Date: 16 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: advanced handling LTD northfields ind est blenheim way peterborough PE6 8LD
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with accounts type full
Date: 28 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/01--------- £ si 300000@1
Documents
Accounts with accounts type full
Date: 16 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/01/05--------- £ si [email protected]=27 £ ic 301465/301492
Documents
Legacy
Date: 05 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/02/01--------- £ si [email protected]
Documents
Legacy
Date: 05 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/11/02--------- £ si [email protected]
Documents
Accounts with accounts type small
Date: 14 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type medium
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members; amend
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Certificate change of name company
Date: 18 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pmml LIMITED\certificate issued on 18/10/01
Documents
Resolution
Date: 07 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/02/01--------- £ si [email protected]=161 £ ic 1000/1161
Documents
Legacy
Date: 05 Jun 2001
Category: Capital
Type: 169
Description: £ ic 1973/1000 09/02/01 £ sr [email protected]=973
Documents
Resolution
Date: 05 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/02/01
Documents
Resolution
Date: 05 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2001
Category: Capital
Type: 122
Description: Conve 09/02/01
Documents
Resolution
Date: 30 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ABERDEEN INTERNATIONAL AIRPORT LIMITED
ABERDEEN AIRPORT,DYCE,AB21 7DU
Number: | SC096622 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY WARWICK COURT MANAGEMENT LTD
WARWICK COURT FLAT 9,COVENTRY,CV3 6HD
Number: | 07446842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4, WINCANTON CLOSE,ALTON,GU34 2TQ
Number: | 09198950 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | 08177768 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 09603857 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DENBIGH PLACE,LONDON,SW1V 2HA
Number: | 09747112 |
Status: | ACTIVE |
Category: | Private Limited Company |