Advanced company searchLink opens in new window

AHA DEVELOPMENTS LIMITED

Company number 06406987

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 CH01 Director's details changed for Mr Andrew Blandford on 3 February 2010
16 Feb 2010 CH01 Director's details changed for Mr Andrew John Spencer on 3 February 2010
12 Jan 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
12 Jan 2010 CH01 Director's details changed for Mr Andrew Blandford on 23 October 2009
12 Jan 2010 CH01 Director's details changed for Mr Andrew John Spencer on 23 October 2009
30 Jul 2009 AA Accounts made up to 31 October 2008
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jan 2009 288c Director's Change of Particulars / andrew spencer / 23/10/2007 / Post Code was: LE67 3DQ, now: LE67 3OQ
31 Oct 2008 CERTNM Company name changed andrew homes (thurmaston) LIMITED\certificate issued on 03/11/08
28 Oct 2008 363a Return made up to 23/10/08; full list of members
05 Aug 2008 288c Director's Change of Particulars / andrew spencer / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 15 snibston court, now: st. Faiths drive; Area was: off ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom
24 Jan 2008 287 Registered office changed on 24/01/08 from: suite 4, dunn house, 13 phoenix park, telford way coalville leicestershire LE67 3HB
23 Oct 2007 NEWINC Incorporation