Advanced company searchLink opens in new window

AH (LEEK) LIMITED

Company number 07628764

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)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 6 April 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
10 Oct 2017 AD01 Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 10 October 2017
07 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
25 Apr 2016 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 25 April 2016
21 Apr 2016 4.20 Statement of affairs with form 4.19
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
11 Mar 2016 CERTNM Company name changed amos homes (leek) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
04 Feb 2016 AD01 Registered office address changed from C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE United Kingdom to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
09 Jun 2015 AD01 Registered office address changed from Alexandra House Queen Street Leek ST13 6LP to C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE on 9 June 2015
09 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
22 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Feb 2014 TM01 Termination of appointment of Ian Dickinson as a director
06 Feb 2014 TM01 Termination of appointment of Charles Clowes as a director
31 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 May 2012 CERTNM Company name changed caldene homes LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
22 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association