A&O Property Refurbishment Limited

General information

Name:

A&O Property Refurbishment Ltd

Office Address:

Houldsworth Mill Retail Centre 2nd Floor Houldsworth Street SK5 6DA Stockport

Number: 09286674

Incorporation date: 2014-10-29

Dissolution date: 2023-04-11

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the start of A&O Property Refurbishment Limited, a company which was located at Houldsworth Mill Retail Centre 2nd Floor, Houldsworth Street, Stockport. The company was founded on October 29, 2014. The registered no. was 09286674 and the post code was SK5 6DA. This firm had existed in this business for approximately nine years until April 11, 2023. Started as Southern Car Sales Manchester, it used the business name up till 2018, at which moment it was replaced by A&O Property Refurbishment Limited.

This specific company was led by a single director: Christopher B., who was appointed seven years ago.

Christopher B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • A&O Property Refurbishment Limited 2018-05-16
  • Southern Car Sales Manchester Limited 2014-10-29

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 November 2017

Latest update: 13 July 2023

People with significant control

Christopher B.
Notified on 1 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joseph W.
Notified on 1 September 2017
Ceased on 1 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon H.
Notified on 7 April 2016
Ceased on 1 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2022
Account last made up date 30 September 2020
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-29
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 June 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017
Annual Accounts 17 November 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 17 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
8
Company Age

Closest Companies - by postcode