Advanced company searchLink opens in new window

AHS GROUP LIMITED

Company number 03920389

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2012 DS01 Application to strike the company off the register
13 Mar 2012 AD01 Registered office address changed from C/O Peter Abrell Block C Flat 630 a Curzon Gateway Birmingham B4 7XE England on 13 March 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
03 Nov 2011 AP03 Appointment of Peter Matthias Abrell as a secretary on 3 November 2011
03 Nov 2011 AD01 Registered office address changed from 12 Culver Road C/O Peter Abrell Reading Berkshire RG6 1QA England on 3 November 2011
28 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
17 Mar 2010 AA Total exemption full accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
07 Feb 2010 TM02 Termination of appointment of Anna Abrell as a secretary
07 Feb 2010 CH01 Director's details changed for Dr. Matthias Abrell on 7 February 2010
15 Jun 2009 287 Registered office changed on 15/06/2009 from citispace south 11 regen street c/o a abrell apt s 118 leeds west yorkshire LS2 7JP
09 Mar 2009 363a Return made up to 07/02/09; full list of members
09 Mar 2009 353 Location of register of members
09 Mar 2009 190 Location of debenture register
09 Mar 2009 287 Registered office changed on 09/03/2009 from 147 victoria road c/o A. abrell leeds west yorkshire LS6 1DU
25 Jan 2009 288c Secretary's Change of Particulars / anna abrell / 23/01/2009 / HouseName/Number was: , now: citispace south; Street was: eldon court, flat 71, now: citispace south apt. S 118; Area was: st. Mark's road, now: 11 regent street; Post Code was: LS2 9AA, now: LS2 7JP
10 Dec 2008 AA Total exemption full accounts made up to 28 February 2008
07 Jul 2008 287 Registered office changed on 07/07/2008 from 147 victoria road leeds W. yorkshire LS6 1DU
07 Jul 2008 287 Registered office changed on 07/07/2008 from eldon court, flat 71, c/ A. abrell, st. Marks road leeds LS2 9AA
11 Feb 2008 363a Return made up to 07/02/08; full list of members
11 Feb 2008 190 Location of debenture register
11 Feb 2008 353 Location of register of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: eldon court, flat 71, c/o A. abrell, st. Mark's road leeds LS2 9AA