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..
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 | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 01 December 1994 | Active |
31, Lovat Lane, London, England, EC3R 8EB | Secretary | 31 May 2006 | Active |
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 | Director | 01 June 2009 | Active |
Unit 6 Orwell Close, Fairview Industrial Park, Marsh Way Rainham, RM13 8UB | Director | 19 December 2002 | Active |
Raescroft Farm, Blind Lane, West Hanningfield, Chelmsford, CM2 8UF | Director | - | Active |
124 Betterton Road, Rainham, RM13 8NH | Director | 01 December 1994 | Active |
31, Lovat Lane, London, England, EC3R 8EB | Director | 01 December 2015 | Active |
No 3 Mews Cottages, Thorndon Hall, Ingrave, CM13 3RJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-31 | Resolution | Resolution. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.