A&O PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Mr Christopher Anthony Ballinger on 2023-04-24

View Document

27/04/2327 April 2023 Change of details for Mr Christopher Anthony Ballinger as a person with significant control on 2023-04-24

View Document

09/02/239 February 2023 Termination of appointment of Josephine Ballinger as a director on 2023-02-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED JOSEPHINE BALLINGER

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 12 BROADSTONE ROAD STOCKPORT SK5 7AE ENGLAND

View Document

08/05/198 May 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

07/05/197 May 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED PAWS FOR THOUGHT DOG WALKING SERVICES LTD CERTIFICATE ISSUED ON 16/05/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 82 REDDISH ROAD STOCKPORT SK5 7QU ENGLAND

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BALLINGER

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY BALLINGER

View Document

15/05/1815 May 2018 CESSATION OF JOSEPH SEAN WARHURST AS A PSC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARHURST

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SEAN WARHURST

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KEELING

View Document

15/09/1715 September 2017 CESSATION OF CHARLOTTE ELIZABETH KEELING AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JOSEPH SEAN WARHURST

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 40 BUTTERMERE ROAD PARTINGTON M31 4WE ENGLAND

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company