- Company Overview for A2O WILLS & LASTING POWERS OF ATTORNEY LTD (07021255)
- Filing history for A2O WILLS & LASTING POWERS OF ATTORNEY LTD (07021255)
- People for A2O WILLS & LASTING POWERS OF ATTORNEY LTD (07021255)
- More for A2O WILLS & LASTING POWERS OF ATTORNEY LTD (07021255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2015 | DS01 | Application to strike the company off the register | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Jason Sam Oakley on 16 September 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mrs Claire Oakley on 16 September 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Mar 2012 | CERTNM |
Company name changed A2O (licensing) LTD\certificate issued on 19/03/12
|
|
11 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from 43 Gough Road Bilston WV14 8XS United Kingdom on 11 October 2011 | |
09 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Mar 2011 | TM01 | Termination of appointment of Luke Oakley as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Luke Oakley as a secretary | |
11 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
11 Oct 2010 | CH03 | Secretary's details changed for Mr Luke Frank Oakley on 16 September 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Robert Lefroy as a director | |
16 Sep 2009 | NEWINC | Incorporation |