Advanced company searchLink opens in new window

AHL MANAGEMENT LIMITED

Company number 05870922

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2018 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 28 February 2018
27 Feb 2018 LIQ01 Declaration of solvency
27 Feb 2018 600 Appointment of a voluntary liquidator
27 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-15
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 253,594
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
15 May 2017 AP01 Appointment of Mr Stephen James Blundell as a director on 14 March 2017
20 Apr 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
19 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
31 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 TM02 Termination of appointment of Mark Christopher James as a secretary on 14 March 2017
22 Mar 2017 TM01 Termination of appointment of Alexander Wright Scott as a director on 14 March 2017
22 Mar 2017 TM01 Termination of appointment of Peter Eric Presland as a director on 14 March 2017
22 Mar 2017 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 14 March 2017
22 Mar 2017 AP01 Appointment of Mr Adam John Witherow Brown as a director on 14 March 2017
17 Mar 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
17 Mar 2017 AD01 Registered office address changed from 20 Freeschool Lane Leicester Leicestershire LE1 4FY to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 17 March 2017
10 Mar 2017 MR04 Satisfaction of charge 058709220006 in full
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Jun 2016 AA Accounts for a small company made up to 31 December 2015