- Company Overview for AUSTIN & WYATT (SOUTH WEST) LIMITED (07263264)
- Filing history for AUSTIN & WYATT (SOUTH WEST) LIMITED (07263264)
- People for AUSTIN & WYATT (SOUTH WEST) LIMITED (07263264)
- More for AUSTIN & WYATT (SOUTH WEST) LIMITED (07263264)
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
|
|
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
|