AH HAVANT LIMITED: Filings
Overview
| Company Name | AH HAVANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08999549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AH HAVANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Kate Minion on Jun 18, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 6 Cliveden Office Village High Wycombe HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Antony John Walters on Mar 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Holmes on Jun 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony John Walters on Mar 27, 2015 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ah warwickshire LIMITED\certificate issued on 14/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr James Andrew John Hathaway as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Darch as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Darch as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Antony John Walters as a director | 2 pages | AP01 | ||||||||||
Incorporation | 37 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0