Advanced company searchLink opens in new window

AUSTIN & CO., LIMITED

Company number NI000188

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)
20 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2019 4.44(NI) Notice of final meeting of creditors
28 Aug 2018 AD01 Registered office address changed from Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA to The Insolvency Service Fermanagh House Ormeau Avenue Belfast BT2 8NJ on 28 August 2018
23 Aug 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 August 2018
23 Aug 2018 RM02 Notice of ceasing to act as receiver or manager
06 Jun 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 November 2017
14 Mar 2017 4.32(NI) Appointment of liquidator compulsory
27 Jan 2017 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 November 2016
27 Jan 2017 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 November 2015
16 Feb 2015 3.12(NI) Administrative Receiver's report
16 Jan 2015 COCOMP Order of court to wind up
05 Jan 2015 MR04 Satisfaction of charge 3 in full
11 Nov 2014 RM01 Appointment of receiver or manager
10 Nov 2014 AD01 Registered office address changed from The Diamond Londonderry Co.Londonderry BT48 6HR to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 10 November 2014
11 Aug 2014 TM01 Termination of appointment of Mar Hasson as a director on 23 December 2013
11 Aug 2014 TM01 Termination of appointment of Geraldine Hasson as a director on 23 December 2013
12 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 22,913
01 Nov 2012 AA Accounts made up to 31 January 2012
25 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2012
01 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 02/02/2012 was registered on 25/05/2012
01 Mar 2012 TM01 Termination of appointment of Laurence Hasson as a director on 31 August 2011
01 Nov 2011 AA Accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders