A.H. CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 06932236 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2020 |
Years | 4 years, 1 month, 12 days |
SUMMARY
A.H. CONSTRUCTION LTD is an dissolved private limited company with number 06932236. It was incorporated 14 years, 11 months, 16 days ago, on 12 June 2009 and it was dissolved 4 years, 1 month, 12 days ago, on 16 April 2020. The company address is Quadrant House Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2019
Action Date: 15 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2018
Action Date: 15 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-15
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Quadrant House 4 Thomas More Square London E1W 1YW
Old address: Gable House 239 Regents Park Road London N3 3LF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2017
Action Date: 15 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2016
Action Date: 15 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2015
Action Date: 15 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-15
Documents
Liquidation in administration progress report with brought down date
Date: 14 Oct 2014
Action Date: 16 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-09-16
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 26 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 25 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 27 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Change date: 2014-05-16
Old address: Unit 1 Oaks Business Park Wix Road Beaumont Clacton-on-Sea Essex CO16 0AT United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 15 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayley Hockey
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hockey
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Legacy
Date: 28 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Change date: 2012-05-17
Old address: Copperfields the Street Tendring Clacton-on-Sea CO16 0BW
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company current extended
Date: 20 Jul 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Resolution
Date: 05 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Mr Andrew Michael Hockley
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hayley Margaret Hockley
Change date: 2010-01-29
Documents
Some Companies
EAC BUSINESS SERVICES SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 10944471 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAVENDISH SQUARE,LONDON,W1G 0PE
Number: | 11953540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 BELLEVUE ROAD,KINGSTON UPON THAMES,KT1 2UD
Number: | 09590350 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN MCCLELLAND ARCHITECTS LTD
23/25 QUEEN STREET,COLERAINE,BT52 1BG
Number: | NI063341 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTON DRYLINING SERVICES LTD.
UNIT 116 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST
Number: | 03470504 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAY INVESTIGATIONS AND SECURITY LTD
3RD FLOOR,HARROW,HA1 1BH
Number: | 10873864 |
Status: | ACTIVE |
Category: | Private Limited Company |