UKBizDB.co.uk

AOC CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aoc Contracts Limited. The company was founded 13 years ago and was given the registration number 07509058. The firm's registered office is in WALSALL. You can find them at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AOC CONTRACTS LIMITED
Company Number:07509058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2011
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Goat House, Cleobury Road, Bewdley, United Kingdom, DY12 2QJ

Director28 January 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-14Resolution

Resolution.

Download
2017-06-29Address

Change registered office address company with date old address new address.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Gazette

Gazette filings brought up to date.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-12Accounts

Accounts with accounts type dormant.

Download
2013-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-15Accounts

Accounts with accounts type dormant.

Download
2012-08-04Gazette

Gazette filings brought up to date.

Download
2012-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-01Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.