Advanced company searchLink opens in new window

AUSTIN & WYATT (SOUTH WEST) LIMITED

Company number 07263264

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
27 Nov 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 19 November 2014
27 Nov 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
31 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from 1st Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 24 December 2012
21 Dec 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AD01 Registered office address changed from Lock Heath Centre, 31-33 Lock Heath Southampton Hampshire SO31 6DX on 4 January 2012
13 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
26 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted