- Company Overview for AUSTIN HOMES LIMITED (06539143)
- Filing history for AUSTIN HOMES LIMITED (06539143)
- People for AUSTIN HOMES LIMITED (06539143)
- Charges for AUSTIN HOMES LIMITED (06539143)
- Insolvency for AUSTIN HOMES LIMITED (06539143)
- More for AUSTIN HOMES LIMITED (06539143)
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
|
|
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
|
|
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
|
|
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
|
|
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 |