Having been setup in 1999, Aqh (Huddersfield) Ltd are based in Leeds, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
LIQ10 - N/A | 02 January 2020 | |
LIQ03 - N/A | 03 May 2019 | |
LIQ03 - N/A | 30 August 2018 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2017 | |
AR01 - Annual Return | 21 March 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2016 | |
4.70 - N/A | 16 March 2016 | |
AA01 - Change of accounting reference date | 24 November 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA01 - Change of accounting reference date | 19 February 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 06 June 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
225 - Change of Accounting Reference Date | 01 September 2009 | |
363a - Annual Return | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
AA - Annual Accounts | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
287 - Change in situation or address of Registered Office | 14 January 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 10 July 2002 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
363s - Annual Return | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
MEM/ARTS - N/A | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
287 - Change in situation or address of Registered Office | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
CERTNM - Change of name certificate | 28 June 1999 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over construction contract | 31 January 2001 | Fully Satisfied |
N/A |
Sub-charge | 31 January 2001 | Fully Satisfied |
N/A |
Legal charge over construction contract | 14 December 2000 | Fully Satisfied |
N/A |
Legal charge | 10 November 2000 | Fully Satisfied |
N/A |
Legal charge | 13 October 2000 | Fully Satisfied |
N/A |
Debenture | 31 July 2000 | Fully Satisfied |
N/A |
Legal charge | 31 July 2000 | Fully Satisfied |
N/A |