Advanced company searchLink opens in new window

AAH DRIVING SERVICES LIMITED

Company number 09773721

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)
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