AH BROKERS LTD

116 Duke Street, Liverpool, L1 5JW, Merseyside
StatusDISSOLVED
Company No.06892955
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

AH BROKERS LTD is an dissolved private limited company with number 06892955. It was incorporated 15 years, 8 days ago, on 30 April 2009 and it was dissolved 4 years, 3 months, 4 days ago, on 04 February 2020. The company address is 116 Duke Street, Liverpool, L1 5JW, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alix Holloway

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-05

Officer name: Pauline Jane Ashton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alix Paul Wetheral Holloway

Change date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alix Paul Wetheral Holloway

Change date: 2013-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: C/O Coult & Co Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT United Kingdom

Change date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Jane Ashton

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alix Paul Wetheral Holloway

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA MIA LIMITED

150 ANNESLEY ROAD,HUCKNALL,NG15 8AY

Number:08965764
Status:ACTIVE
Category:Private Limited Company

DG MEDIA LIMITED

467B NEW CROSS ROAD,LONDON,SE14 6TA

Number:10655225
Status:ACTIVE
Category:Private Limited Company

INVICTUS SCHOOL LTD

4 HOBART GARDENS,LONDON,CR7 8LR

Number:07652688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAYCEE CONSULTANCY LTD

SMART7 BUSINESS HUB 19 PARK LANE BUSINESS CENTRE,NOTTINGHAM,NG6 0DW

Number:10752990
Status:ACTIVE
Category:Private Limited Company

KKSH1 LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11540968
Status:ACTIVE
Category:Private Limited Company

MULTIPIX IMAGING LTD.

ENTERPRISE HOUSE,BEDFORD ROAD, PETERSFIELD,GU32 3QF

Number:03314544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source