Advanced company searchLink opens in new window

A&O SYSTEMS + SERVICES UK LIMITED

Company number 00827981

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)
15 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
15 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 March 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 15 March 2014
17 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
26 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2012 600 Appointment of a voluntary liquidator
03 Apr 2012 AD01 Registered office address changed from Prescott Road Colnbrook Slough Berkshire SL3 0AE on 3 April 2012
26 Mar 2012 4.20 Statement of affairs with form 4.19
26 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 4,250,400.7
04 Jan 2012 TM01 Termination of appointment of Satish Kannan as a director
03 Jan 2012 TM01 Termination of appointment of Satish Kannan as a director
03 Jan 2012 AP01 Appointment of Mr Christopher John Bamforth as a director
16 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
07 Dec 2010 TM01 Termination of appointment of Christopher Bamforth as a director
07 Dec 2010 AP01 Appointment of Mr. Satish Kannan as a director
16 Sep 2010 AP01 Appointment of Mr Christopher John Bamforth as a director
16 Sep 2010 TM01 Termination of appointment of Stephen Ball as a director
09 Sep 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 SH20 Statement by directors
22 Jan 2010 SH19 Statement of capital on 22 January 2010
  • GBP 4,250,401
22 Jan 2010 CAP-SS Solvency statement dated 22/12/09