A & H IMAGES LIMITED

Register to unlock more data on OkredoRegister

A & H IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01831837

Incorporation date

11/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1984)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon31/01/2023
Removal of liquidator by court order
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon07/11/2022
Removal of liquidator by court order
dot icon07/11/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon11/05/2021
Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2021-05-11
dot icon10/05/2021
Statement of affairs
dot icon10/05/2021
Resolutions
dot icon10/05/2021
Appointment of a voluntary liquidator
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon22/04/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Appointment of Mr Jack Rhodes Frydryk Funnell as a director on 2020-03-02
dot icon30/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Termination of appointment of Michael Rhodes Funnell as a secretary on 2018-04-01
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Change of details for Mrs Helen Funnell as a person with significant control on 2017-11-08
dot icon06/12/2017
Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 2017-12-06
dot icon21/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Director's details changed for Mrs Helen Funnell on 2017-01-05
dot icon05/01/2017
Secretary's details changed for Michael Rhodes Funnell on 2017-01-05
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2014-01-06
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 2011-06-28
dot icon28/06/2011
Director's details changed for Mrs Helen Funnell on 2011-06-15
dot icon28/06/2011
Secretary's details changed for Michael Rhodes Funnell on 2011-06-15
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from 39 Chobham Road Woking Surrey GU21 1JD on 2010-09-07
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mrs Helen Funnell on 2010-01-04
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon27/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
Secretary resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon13/03/1997
Return made up to 31/12/96; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon21/12/1994
Registered office changed on 21/12/94 from: 136 kingsway woking surrey GU21 1NR
dot icon15/08/1994
Auditor's resignation
dot icon01/08/1994
Accounts for a small company made up to 1993-03-31
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon15/02/1994
Registered office changed on 15/02/94 from: 7,colyton close woking surrey GU21 3JF
dot icon13/09/1993
Full accounts made up to 1992-03-31
dot icon21/05/1993
Return made up to 31/12/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Full accounts made up to 1990-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Registered office changed on 13/01/92
dot icon29/05/1991
Return made up to 31/12/90; no change of members
dot icon27/07/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon27/04/1989
Director's particulars changed
dot icon14/04/1989
Registered office changed on 14/04/89 from: church gate church street west woking surrey GU21 1DJ
dot icon17/03/1989
Accounts for a small company made up to 1988-03-31
dot icon17/03/1989
Return made up to 14/01/89; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1987-03-31
dot icon07/12/1987
Return made up to 23/09/87; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1986-03-31
dot icon22/12/1986
Return made up to 14/10/86; full list of members
dot icon28/08/1986
Return made up to 31/12/85; full list of members
dot icon10/05/1986
Accounts for a small company made up to 1985-03-31
dot icon12/10/1984
Certificate of change of name
dot icon11/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A & H IMAGES LIMITED

A & H IMAGES LIMITED is an(a) Dissolved company incorporated on 11/07/1984 with the registered office located at The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & H IMAGES LIMITED?

toggle

A & H IMAGES LIMITED is currently Dissolved. It was registered on 11/07/1984 and dissolved on 14/02/2024.

Where is A & H IMAGES LIMITED located?

toggle

A & H IMAGES LIMITED is registered at The Old Town Hall, 71, Christchurch Road, Ringwood BH24 1DH.

What does A & H IMAGES LIMITED do?

toggle

A & H IMAGES LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for A & H IMAGES LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.