- Company Overview for AUSTIN JOHN DEVELOPMENTS LTD (09178191)
- Filing history for AUSTIN JOHN DEVELOPMENTS LTD (09178191)
- People for AUSTIN JOHN DEVELOPMENTS LTD (09178191)
- Insolvency for AUSTIN JOHN DEVELOPMENTS LTD (09178191)
- More for AUSTIN JOHN DEVELOPMENTS LTD (09178191)
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) |
---|---|---|---|
19 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
25 Jan 2017 | AD01 | Registered office address changed from Rualen Mill Green Road Spalding PE11 3PU to Langley House Park Road East Finchley London N2 8EY on 25 January 2017 | |
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | TM01 | Termination of appointment of Nicola Jayne Austin as a director on 1 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
12 Mar 2015 | AD01 | Registered office address changed from 14 the Crescent Spalding Lincolnshire PE11 1AE England to Rualen Mill Green Road Spalding PE11 3PU on 12 March 2015 | |
07 Nov 2014 | CH01 | Director's details changed for Richard Roy Wenman on 7 November 2014 | |
15 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-15
|