Advanced company searchLink opens in new window

AOB BUILDING SERVICES LIMITED

Company number 05271686

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
29 Jan 2014 AD01 Registered office address changed from 156a Balgores Lane Romford RM2 6BP on 29 January 2014
29 Jan 2014 TM01 Termination of appointment of John O Brien as a director
28 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Aug 2013 AD01 Registered office address changed from 2 Shorwell Court Oakhill Road Purfleet Essex RM19 1TZ on 27 August 2013
24 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Allan James Obrien on 28 May 2011
28 Nov 2011 CH03 Secretary's details changed for Allan James Obrien on 28 May 2011
29 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Jul 2011 CERTNM Company name changed a o b electrical LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
02 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for John O Brien on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Allan James Obrien on 9 December 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Dec 2008 363a Return made up to 27/10/08; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
10 Jan 2008 363s Return made up to 27/10/07; full list of members
09 Jan 2008 AA Total exemption small company accounts made up to 30 November 2006