Advanced company searchLink opens in new window

A&H SITE SERVICES LTD

Company number 04643181

Filter by category

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
06 Feb 2018 CH01 Director's details changed for Andrew James Hartley on 20 January 2018
07 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2015 AD01 Registered office address changed from Thompsons Yard Risehow Industrial Estate Flimby Cumbria CA15 8PD to Allerdale Yard Low Road Brigham Cockermouth Cumbria CA13 0XH on 18 November 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Andrew James Hartley on 13 February 2013
14 Feb 2013 AD01 Registered office address changed from 11 Meadow Grove Cockermouth Cumbria CA13 9PB England on 14 February 2013
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Aug 2012 AD01 Registered office address changed from Plumb House, 71 Main Road Seaton Workington Cumbria CA14 1HU on 23 August 2012
23 Aug 2012 CH01 Director's details changed for Andrew James Hartley on 23 August 2012
16 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 AA Total exemption small company accounts made up to 28 February 2010