A & H Properties (UK) Ltd was established in 2001, it's status at Companies House is "Liquidation". There is one director listed as Hubbard, Hugh John for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUBBARD, Hugh John | 09 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 10 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
AD01 - Change of registered office address | 28 July 2014 | |
RESOLUTIONS - N/A | 25 July 2014 | |
4.20 - N/A | 25 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2014 | |
AR01 - Annual Return | 09 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2013 | |
AA - Annual Accounts | 06 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AA01 - Change of accounting reference date | 18 January 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 20 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 31 October 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 26 July 2006 | |
225 - Change of Accounting Reference Date | 20 July 2006 | |
AA - Annual Accounts | 14 June 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
363s - Annual Return | 08 October 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
NEWINC - New incorporation documents | 09 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 20 May 2011 | Outstanding |
N/A |
Debenture | 05 April 2011 | Outstanding |
N/A |
Legal charge | 18 November 2002 | Outstanding |
N/A |