- Company Overview for AAH DRIVING SERVICES LIMITED (09773721)
- Filing history for AAH DRIVING SERVICES LIMITED (09773721)
- People for AAH DRIVING SERVICES LIMITED (09773721)
- More for AAH DRIVING SERVICES LIMITED (09773721)
| 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) |
|---|---|---|---|
| 02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Feb 2023 | DS01 | Application to strike the company off the register | |
| 12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
| 29 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
| 16 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
| 12 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
| 18 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
| 04 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
| 11 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
| 29 Oct 2018 | PSC04 | Change of details for Mr Anthony Hinchcliffe as a person with significant control on 29 October 2018 | |
| 29 Oct 2018 | CH01 | Director's details changed for Anthony Hinchcliffe on 29 October 2018 | |
| 26 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
| 21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
| 05 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 19 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
| 04 Sep 2017 | CH01 | Director's details changed for Anthony Hinchcliffe on 4 September 2017 | |
| 04 Sep 2017 | PSC04 | Change of details for Mr Anthony Hinchcliffe as a person with significant control on 4 September 2017 | |
| 04 Sep 2017 | AD01 | Registered office address changed from Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS England to Mansion House Manchester Road Altrincham WA14 4RW on 4 September 2017 | |
| 26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Dec 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
| 06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Mar 2016 | AD01 | Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR England to Unit 15 st James Court Wilderspool Causeway Warrington WA4 6PS on 24 March 2016 | |
| 04 Feb 2016 | CH01 | Director's details changed for Anthony Hinchcliffe on 1 February 2016 |