Advanced company searchLink opens in new window

AQH (FIRTH STREET) LIMITED

Company number 04319622

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
17 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
17 Dec 2009 CH01 Director's details changed for Martin Andrew Joyce on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Stephen Bernard Murphy on 17 December 2009
11 Sep 2009 AA Accounts made up to 31 July 2009
12 Nov 2008 363a Return made up to 08/11/08; full list of members
07 Aug 2008 AA Accounts made up to 31 July 2008
06 Dec 2007 363a Return made up to 08/11/07; full list of members
12 Sep 2007 AA Accounts made up to 31 July 2007
29 May 2007 AA Accounts made up to 31 July 2006
10 Jan 2007 287 Registered office changed on 10/01/07 from: orchard house 347C wakefield road, denby dale huddersfield west yorkshire HD8 8RT
03 Jan 2007 363a Return made up to 08/11/06; full list of members
10 May 2006 AA Accounts made up to 31 July 2005
02 Dec 2005 363a Return made up to 08/11/05; full list of members
06 Jan 2005 AA Total exemption small company accounts made up to 31 July 2004
14 Dec 2004 363s Return made up to 08/11/04; full list of members
19 Feb 2004 AA Accounts for a small company made up to 31 July 2003
09 Dec 2003 363s Return made up to 08/11/03; full list of members
26 Apr 2003 AA Accounts for a small company made up to 31 July 2002
05 Dec 2002 363s Return made up to 08/11/02; full list of members
05 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Oct 2002 403a Declaration of satisfaction of mortgage/charge
29 Jul 2002 225 Accounting reference date shortened from 31/08/02 to 31/07/02