AODC LTD

2a Kings Court 2a Kings Court, Ilkley, LS29 9AE, England
StatusDISSOLVED
Company No.09802112
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 30 days

SUMMARY

AODC LTD is an dissolved private limited company with number 09802112. It was incorporated 8 years, 8 months, 2 days ago, on 30 September 2015 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 2a Kings Court 2a Kings Court, Ilkley, LS29 9AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-05

Psc name: Mrs Margaret Ann Manning

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-05

Psc name: Mr Simon Mark Usher

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Smith

Termination date: 2022-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

New address: 2a Kings Court Kings Road Ilkley LS29 9AE

Change date: 2021-08-19

Old address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristian Croucher

Termination date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Jonathan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Kristian Croucher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF England

New address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY

Change date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Margaret Ann Manning

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mrs Margaret Ann Manning

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Simon Mark Usher

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Usher

Appointment date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Joanna Elizabeth Manning

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Manning

Cessation date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF

Old address: 69 Berwick St London W1F 8SZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-TEC POWER MANAGEMENT LIMITED

HEAD OFFICE, 21 HERCULES WAY,FARNBOROUGH,GU14 6UU

Number:03819711
Status:ACTIVE
Category:Private Limited Company

I5 RISK LIMITED

9-11 VITTORIA STREET,BIRMINGHAM,B1 3ND

Number:08610949
Status:ACTIVE
Category:Private Limited Company

JASON HYDRAULICS LIMITED

JASON HYDRAULICS LIMITED,WITNEY,OX29 0RD

Number:03782851
Status:ACTIVE
Category:Private Limited Company

MERLINS ACCOUNTANCY SERVICES LIMITED

2 ROWAN TREE CLOSE,SHEFFIELD,S21 1JR

Number:06574039
Status:ACTIVE
Category:Private Limited Company

NORTHERN MONKEY CONSULTING LTD

BEECH COTTAGE HAMMERSLEY LANE,HIGH WYCOMBE,HP10 8HB

Number:08030282
Status:ACTIVE
Category:Private Limited Company

PTS PROPERTY (STOCKPORT) LLP

DARESBURY POINT,MANOR PARK,WA7 1UP

Number:OC311581
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source