AHG SUBSIDIARY TWO LIMITED

Register to unlock more data on OkredoRegister

AHG SUBSIDIARY TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02182487

Incorporation date

22/10/1987

Size

-

Contacts

Registered address

Registered address

Brockley Combe, Backwell, Bristol BS48 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon10/03/2010
Application to strike the company off the register
dot icon22/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/10/2008
Director appointed richard john goldstone
dot icon07/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Appointment Terminated Director terence green
dot icon05/10/2008
Certificate of change of name
dot icon16/06/2008
Return made up to 30/05/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 30/05/07; full list of members
dot icon05/12/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon19/06/2006
Return made up to 30/05/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-09-30
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon15/06/2005
Return made up to 30/05/05; full list of members
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon06/06/2004
Return made up to 30/05/04; full list of members
dot icon06/06/2004
Registered office changed on 07/06/04
dot icon31/03/2004
Full accounts made up to 2003-09-30
dot icon14/06/2003
Return made up to 30/05/03; full list of members
dot icon04/06/2003
Particulars of mortgage/charge
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/08/2002
New director appointed
dot icon16/06/2002
Return made up to 30/05/02; full list of members
dot icon21/04/2002
Full accounts made up to 2001-09-30
dot icon12/06/2001
Return made up to 30/05/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-09-30
dot icon14/06/2000
Return made up to 30/05/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Director resigned
dot icon02/06/1999
Return made up to 30/05/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-09-30
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon28/05/1998
Return made up to 30/05/98; no change of members
dot icon22/06/1997
Full accounts made up to 1996-09-30
dot icon22/06/1997
Return made up to 30/05/97; no change of members
dot icon16/04/1997
Certificate of change of name
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon18/06/1996
Return made up to 30/05/96; full list of members
dot icon05/06/1995
Full accounts made up to 1994-09-30
dot icon05/06/1995
Return made up to 30/05/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned
dot icon30/05/1994
Full accounts made up to 1993-09-30
dot icon30/05/1994
Return made up to 30/05/94; change of members
dot icon30/05/1994
Director's particulars changed
dot icon12/03/1994
Director resigned
dot icon10/06/1993
Full accounts made up to 1992-09-30
dot icon10/06/1993
Return made up to 30/05/93; full list of members
dot icon10/06/1993
Director's particulars changed
dot icon16/02/1993
Particulars of mortgage/charge
dot icon30/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon08/06/1992
Full accounts made up to 1991-09-30
dot icon08/06/1992
Return made up to 30/05/92; full list of members
dot icon16/12/1991
Particulars of mortgage/charge
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon10/06/1991
Return made up to 30/05/91; full list of members
dot icon10/06/1991
Registered office changed on 11/06/91
dot icon02/05/1991
Director resigned
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon17/01/1991
£ nc 100/130000 19/12/90
dot icon17/01/1991
Ad 19/12/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/06/1990
Full accounts made up to 1989-09-30
dot icon11/06/1990
Return made up to 30/05/90; full list of members
dot icon13/09/1989
New director appointed
dot icon24/08/1989
Registered office changed on 25/08/89 from: bridge house the cross congresbury bristol BS19 5JA
dot icon19/06/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon15/03/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Return made up to 09/03/89; full list of members
dot icon18/07/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon22/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyatt, Nicholas Jon
Director
01/07/2002 - 30/09/2006
8
Goldstone, Richard John
Director
30/09/2008 - Present
5
Mcrobbie, George Murray
Director
29/06/1991 - 08/10/1994
10
Green, Terence
Director
01/11/2006 - 02/10/2008
4
Roche, Laurence
Director
20/03/1989 - 22/11/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHG SUBSIDIARY TWO LIMITED

AHG SUBSIDIARY TWO LIMITED is an(a) Dissolved company incorporated on 22/10/1987 with the registered office located at Brockley Combe, Backwell, Bristol BS48 3DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHG SUBSIDIARY TWO LIMITED?

toggle

AHG SUBSIDIARY TWO LIMITED is currently Dissolved. It was registered on 22/10/1987 and dissolved on 05/07/2010.

Where is AHG SUBSIDIARY TWO LIMITED located?

toggle

AHG SUBSIDIARY TWO LIMITED is registered at Brockley Combe, Backwell, Bristol BS48 3DF.

What does AHG SUBSIDIARY TWO LIMITED do?

toggle

AHG SUBSIDIARY TWO LIMITED operates in the Forestry and logging related service activities (02.02 - SIC 2003) sector.

What is the latest filing for AHG SUBSIDIARY TWO LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.