- Company Overview for AUGUST BUILDINGS LIMITED (01291465)
- Filing history for AUGUST BUILDINGS LIMITED (01291465)
- People for AUGUST BUILDINGS LIMITED (01291465)
- Charges for AUGUST BUILDINGS LIMITED (01291465)
- More for AUGUST BUILDINGS LIMITED (01291465)
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
|
|
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
|
|
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 |