Advanced company searchLink opens in new window

A2O WILLS & LASTING POWERS OF ATTORNEY LTD

Company number 07021255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 CH01 Director's details changed for Mr Jason Sam Oakley on 16 September 2014
13 Oct 2014 CH01 Director's details changed for Mrs Claire Oakley on 16 September 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
28 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
30 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Mar 2012 CERTNM Company name changed A2O (licensing) LTD\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-17
  • NM01 ‐ Change of name by resolution
11 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 43 Gough Road Bilston WV14 8XS United Kingdom on 11 October 2011
09 May 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Mar 2011 TM01 Termination of appointment of Luke Oakley as a director
11 Mar 2011 TM02 Termination of appointment of Luke Oakley as a secretary
11 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
11 Oct 2010 CH03 Secretary's details changed for Mr Luke Frank Oakley on 16 September 2010
11 Oct 2010 TM01 Termination of appointment of Robert Lefroy as a director
16 Sep 2009 NEWINC Incorporation