AAH DRIVING SERVICES LIMITED

Mansion House Mansion House, Altrincham, WA14 4RW, England
StatusDISSOLVED
Company No.09773721
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 18 days

SUMMARY

AAH DRIVING SERVICES LIMITED is an dissolved private limited company with number 09773721. It was incorporated 8 years, 8 months, 9 days ago, on 11 September 2015 and it was dissolved 1 year, 18 days ago, on 02 May 2023. The company address is Mansion House Mansion House, Altrincham, WA14 4RW, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Hinchcliffe

Change date: 2018-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Hinchcliffe

Change date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Anthony Hinchcliffe

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Mr Anthony Hinchcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS England

New address: Mansion House Manchester Road Altrincham WA14 4RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

New address: Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS

Old address: Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR England

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Anthony Hinchcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR

Change date: 2016-02-04

Old address: 71 Glyn Vale Bristol BS3 5JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Cheltenham House Clarence Street Cheltenham GL503JR United Kingdom

Change date: 2016-02-04

New address: Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA TALENT INTERNATIONAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11472201
Status:ACTIVE
Category:Private Limited Company

EZA PROJECTS LTD

39 COPTHORNE AVENUE,ILFORD,IG6 2SG

Number:09330603
Status:ACTIVE
Category:Private Limited Company

HAWKE GROUP LTD

28 BRIDLE PATH,NORTHAMPTON,NN7 1BP

Number:09873133
Status:ACTIVE
Category:Private Limited Company

JB HAULAGE EUROPE LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:07367032
Status:ACTIVE
Category:Private Limited Company

LADY LANE NEWS LIMITED

108 SANDFORD ROAD,ESSEX,CM2 6DH

Number:04445462
Status:ACTIVE
Category:Private Limited Company

NLJM IT SERVICES LIMITED

37 DIAMOND RIDGE,BARLASTON,ST12 9DS

Number:09505735
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