Advanced company searchLink opens in new window

AOC DEMOLITION LIMITED

Company number 10057403

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)
26 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 PSC04 Change of details for Mr Thomas Anthony O'connor as a person with significant control on 12 October 2017
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
26 Mar 2019 CH01 Director's details changed for Mr Thomas Anthony O'connor on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Thomas Anthony O'connor Snr on 26 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 PSC01 Notification of Thomas Anthony O'connor as a person with significant control on 6 April 2017
17 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from C/O Horsfield & Smith Tower House Walmersley Road Bury Lancashire BL9 6NX United Kingdom to 5a Victoria Lane Whitefield Manchester M45 6BL on 12 October 2017
19 Jun 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-11
  • GBP 1