AUSTIN EMERY ESTATES LTD

Norroy House Norroy House, Chester, CH1 2LJ
StatusDISSOLVED
Company No.03592365
CategoryPrivate Limited Company
Incorporated03 Jul 1998
Age25 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 6 months, 12 days

SUMMARY

AUSTIN EMERY ESTATES LTD is an dissolved private limited company with number 03592365. It was incorporated 25 years, 10 months, 13 days ago, on 03 July 1998 and it was dissolved 9 years, 6 months, 12 days ago, on 04 November 2014. The company address is Norroy House Norroy House, Chester, CH1 2LJ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Jan 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: North House 17 North John Street Liverpool Merseyside L2 5EA

Change date: 2013-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wadsworth

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 4

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 13 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Resolution

Date: 19 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael owen / 20/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roadtopic enterprises LIMITED\certificate issued on 19/03/02

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 15/09/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Resolution

Date: 18 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 18/09/98 from: state house 22 dale street liverpool L2 4UR

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 03 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNFIELD CATERING LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:05338677
Status:ACTIVE
Category:Private Limited Company

LIBERTAS (UK) LIMITED

RODGE HILL FARM,MARTLEY,WR6 6QW

Number:04258266
Status:ACTIVE
Category:Private Limited Company

MOVING IMAGE TRAINING ALLIANCE

C/O FOUR CORNERS,LONDON,E2 0QN

Number:06420636
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROSSVFX LIMITED

146 STONE HILL,ST NEOTS,PE19 6BB

Number:09914918
Status:ACTIVE
Category:Private Limited Company

SADLER ENTERPRISES LTD

FLAT 2/2,GLASGOW,G45 9HH

Number:SC377712
Status:ACTIVE
Category:Private Limited Company

SWEET BRIAR COURT MANAGEMENT LIMITED

15 WINDSOR ROAD,SWINDON,SN3 1JP

Number:02592305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source