Based in Guildford in Surrey, Ahl City Quarter Holdings Ltd was setup in 2006, it's status at Companies House is "Dissolved". There are no directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 May 2015 | |
4.20 - N/A | 01 April 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
RESOLUTIONS - N/A | 03 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2014 | |
AR01 - Annual Return | 12 December 2013 | |
CH01 - Change of particulars for director | 28 November 2013 | |
CH01 - Change of particulars for director | 15 November 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 23 December 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AA01 - Change of accounting reference date | 07 June 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 31 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
225 - Change of Accounting Reference Date | 08 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2009 | Outstanding |
N/A |
Debenture | 22 December 2006 | Outstanding |
N/A |
Preferred shortfall facility third party debenture | 22 December 2006 | Outstanding |
N/A |