- Company Overview for A&O PROPERTY REFURBISHMENT LIMITED (09286674)
- Filing history for A&O PROPERTY REFURBISHMENT LIMITED (09286674)
- People for A&O PROPERTY REFURBISHMENT LIMITED (09286674)
- More for A&O PROPERTY REFURBISHMENT LIMITED (09286674)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Jan 2022 | TM01 | Termination of appointment of Samantha Doolan as a director on 12 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from 12 Broadstone Road Stockport SK5 7AE England to Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street Stockport SK5 6DA on 6 June 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
10 Aug 2018 | AP01 | Appointment of Mrs Samantha Doolan as a director on 10 August 2018 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | AD01 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to 12 Broadstone Road Stockport SK5 7AE on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Joseph Sean Warhurst as a person with significant control on 1 November 2017 | |
15 May 2018 | PSC01 | Notification of Christopher Anthony Ballinger as a person with significant control on 1 November 2017 | |
15 May 2018 | TM01 | Termination of appointment of Joseph Sean Warhurst as a director on 1 November 2017 | |
15 May 2018 | AP01 | Appointment of Mr Christopher Anthony Ballinger as a director on 1 November 2017 | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 |