UKBizDB.co.uk

AOG PAYE LIMITED

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

This company is commonly known as Aog Paye Limited. The company was founded 10 years ago and was given the registration number 08913160. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AOG PAYE LIMITED
Company Number:08913160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TY

Director26 February 2014Active

People with Significant Control

Mr Ronald Milne Oliver
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-18Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-30Insolvency

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

Download
2020-08-12Insolvency

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

Download
2019-05-17Address

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

Download
2019-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-16Resolution

Resolution.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Capital

Capital allotment shares.

Download
2015-10-29Accounts

Change account reference date company previous extended.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.