Advanced company searchLink opens in new window

AUSTIN HOMES LIMITED

Company number 06539143

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
16 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 July 2016
09 Aug 2016 AD01 Registered office address changed from Briarwood the Barns Church Aston Newport Shropshire TF10 9JJ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 August 2016
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
04 Aug 2016 4.70 Declaration of solvency
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Kevin Roger Speake as a director on 1 September 2011
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
01 Apr 2011 AD02 Register inspection address has been changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Oct 2010 AD01 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN on 3 October 2010