Advanced company searchLink opens in new window

AQH (UPPER ALLEN STREET) NO.2 LIMITED

Company number 06757321

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
02 May 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
22 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Apr 2010 AP03 Appointment of Mr Martin Andrew Joyce as a secretary
09 Apr 2010 TM02 Termination of appointment of Rupert Wyard as a secretary
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
24 Apr 2009 288a Secretary appointed rupert james wyard
20 Mar 2009 287 Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england
20 Mar 2009 288b Appointment Terminate, Director Gweco Directors LIMITED Logged Form
20 Mar 2009 288b Appointment Terminated Director john holden
20 Mar 2009 288a Director appointed martin andrew joyce
20 Mar 2009 288a Director appointed stephen bernard murphy
12 Feb 2009 CERTNM Company name changed gweco 419 LIMITED\certificate issued on 13/02/09
25 Nov 2008 NEWINC Incorporation