About

Registered Number: 03787690
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.