Advanced company searchLink opens in new window

AUSTIN-LENIKA CONTRACTS LIMITED

Company number 07913084

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 16 December 2018
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
19 Jan 2017 AD01 Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT England to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 19 January 2017
30 Dec 2015 4.20 Statement of affairs with form 4.19
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
30 Nov 2015 AD01 Registered office address changed from Unit 5C Hillthorpe Farm Knoll Lane Preston Lancashire PR4 4TB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 30 November 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
11 Sep 2015 TM01 Termination of appointment of David Paul Hammond as a director on 8 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 MR01 Registration of charge 079130840001
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jul 2013 AP01 Appointment of Mr David Paul Hammond as a director
28 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
23 Jul 2012 TM01 Termination of appointment of David Hammond as a director
17 Jan 2012 NEWINC Incorporation