AHI CONTRACTORS LTD

219 Bodycoats Road 219 Bodycoats Road, Eastleigh, SO53 2JA, Hampshire, England
StatusDISSOLVED
Company No.08123213
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

AHI CONTRACTORS LTD is an dissolved private limited company with number 08123213. It was incorporated 11 years, 11 months, 20 days ago, on 28 June 2012 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is 219 Bodycoats Road 219 Bodycoats Road, Eastleigh, SO53 2JA, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manjua Arora

Notification date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Manju Arora

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Address

Type: AD01

Old address: 219 Bodycoats Road Chandler's Ford Eastleigh Hampshire SO53 2JA

Change date: 2015-09-26

New address: 219 Bodycoats Road Chandlers Ford Eastleigh Hampshire SO53 2JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 14 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Manju Arora

Change date: 2013-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: 48 Shakespeare Road Hampshire Eastleigh SO50 4FZ England

Change date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

160 CREATIVE LTD

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:10543960
Status:ACTIVE
Category:Private Limited Company

AGOKEN DYNAMIC CONSULT LIMITED

16 ARRAN STREET,MANCHESTER,M40 9NN

Number:11133230
Status:ACTIVE
Category:Private Limited Company

BLUJAYS LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC609270
Status:ACTIVE
Category:Private Limited Company

DARREN COLES DRIVING SERVICES LTD

27 HENEAGE ROAD,GRIMSBY,DN32 9ES

Number:08479160
Status:ACTIVE
Category:Private Limited Company

INTATRIM LTD

UNIT 4 CUCKOO OAK WORKSHOPS,TELFORD,TF7 4PP

Number:10448158
Status:ACTIVE
Category:Private Limited Company

SUPERHOST MEDIA GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10751331
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