Advanced company searchLink opens in new window

AUSTIN PARKER LIMITED

Company number 05650023

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)
19 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
03 Dec 2021 CERTNM Company name changed made thought LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 SH06 Cancellation of shares. Statement of capital on 3 April 2018
  • GBP 3,700,200
21 May 2018 SH03 Purchase of own shares.
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 4,598,200
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from 9 Rathbone Place London W1T 1HW England to 3rd Floor 78 Whitfield Street London W1T 4EZ on 15 August 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the company renew the 798,000 £1 preferrence shares to the goodman tanner-smith LTD pension scheme 30/03/2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Renewal of preferrence shares 30/03/2017
10 Mar 2017 AA01 Previous accounting period extended from 28 September 2016 to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from Balfour House 741 High Road London N12 0BP to 9 Rathbone Place London W1T 1HW on 19 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 4,498,200