Advanced company searchLink opens in new window

A&O PROPERTY REFURBISHMENT LIMITED

Company number 09286674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
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