UKBizDB.co.uk

AOC INTERIORS LIMITED

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

This company is commonly known as Aoc Interiors Limited. The company was founded 47 years ago and was given the registration number 01278235. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AOC INTERIORS LIMITED
Company Number:01278235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1976
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director01 December 1994Active
31, Lovat Lane, London, England, EC3R 8EB

Secretary31 May 2006Active
No 3 Mews Cottages, Thorndon Hall, Ingrave, CM13 3RJ

Secretary-Active
Lavender Cottage Stock Road, Stock, Ingatestone, CM4 9PN

Director-Active
31, Lovat Lane, London, England, EC3R 8EB

Director01 June 2009Active
Unit 6 Orwell Close, Fairview Industrial Park, Marsh Way Rainham, RM13 8UB

Director19 December 2002Active
Raescroft Farm, Blind Lane, West Hanningfield, Chelmsford, CM2 8UF

Director-Active
124 Betterton Road, Rainham, RM13 8NH

Director01 December 1994Active
31, Lovat Lane, London, England, EC3R 8EB

Director01 December 2015Active
No 3 Mews Cottages, Thorndon Hall, Ingrave, CM13 3RJ

Director-Active

People with Significant Control

Mrs Alison Ann Banks
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:31, Lovat Lane, London, England, EC3R 8EB
Nature of control:
  • Significant influence or control
Mr Mark Andrew Huttlestone
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Mr Danny Alexander Joy
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-13Insolvency

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

Download
2021-10-12Insolvency

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

Download
2020-10-23Insolvency

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

Download
2019-10-14Insolvency

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

Download
2019-08-13Address

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

Download
2018-10-05Insolvency

Liquidation disclaimer notice.

Download
2018-09-04Address

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

Download
2018-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-31Resolution

Resolution.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-08Officers

Termination secretary company with name termination date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-04-11Address

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

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.