Advanced company searchLink opens in new window

AUSTIN BANKS LTD

Company number 04656287

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 October 2013
18 Oct 2012 AD01 Registered office address changed from Suite 1a the Hutton Business Centre Bentley Road Doncaster South Yorkshire DN5 9QP on 18 October 2012
17 Oct 2012 4.20 Statement of affairs with form 4.19
17 Oct 2012 600 Appointment of a voluntary liquidator
17 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-09
21 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 200
14 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
26 Apr 2011 AP01 Appointment of Miss Louise Selfe as a director
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 200
18 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
18 Oct 2009 CH03 Secretary's details changed for Jennifer Hardwick on 9 October 2009
18 Oct 2009 CH01 Director's details changed for Mr James Squires on 9 October 2009
12 Feb 2009 363a Return made up to 04/02/09; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from suite 1A the hutton business centre broughton avenue bentley doncaster s yorks DN5 9QP
11 Feb 2009 288c Director's Change of Particulars / james squires / 11/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 6 crofters court, now: crofters court; Occupation was: recruitment consultant, now: managing director
21 Jan 2009 288b Appointment Terminated Director louise selfe
05 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
09 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Mar 2008 363a Return made up to 04/02/08; full list of members