About

Registered Number: 06738516
Date of Incorporation: 31/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 26a High Street, Wetherby, LS22 6LT

 

Founded in 2008, Ah Building Services Ltd are based in Wetherby, it has a status of "Active". This business has 5 directors listed as Mcateer, Fiona, Mcateer, Fiona, Jl Accountants Ltd, Harland, Anthony, Williams, Maxine. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Anthony 31 October 2008 01 June 2018 1
WILLIAMS, Maxine 31 October 2008 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MCATEER, Fiona 23 October 2009 01 June 2018 1
MCATEER, Fiona 22 October 2009 23 October 2009 1
JL ACCOUNTANTS LTD 22 October 2009 23 October 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
PSC07 - N/A 28 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
TM01 - Termination of appointment of director 07 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 04 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 19 November 2010
AP03 - Appointment of secretary 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
AA - Annual Accounts 11 February 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP03 - Appointment of secretary 22 October 2009
AP04 - Appointment of corporate secretary 22 October 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.