Advanced company searchLink opens in new window

AUGUST BUILDINGS LIMITED

Company number 01291465

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 67
04 Jul 2014 TM01 Termination of appointment of Leonard Wallis as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 67
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Andrea Gillian Burns on 14 August 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AD01 Registered office address changed from Salisbury House, Langton Road Langton Green Tunbridge Wells Kent TN3 0ET on 16 November 2011
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Andrea Gillian Burns on 21 January 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 363a Return made up to 14/08/09; full list of members
04 May 2009 AA Total exemption small company accounts made up to 31 March 2008