AUSTRIAN LEISURE INVESTMENT LTD.

44a Brookfield Gardens R/O 44a Brookfield Gardens R/O, Wirral, CH48 4EL, Merseyside, United Kingdom
StatusDISSOLVED
Company No.05258748
CategoryPrivate Limited Company
Incorporated13 Oct 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 26 days

SUMMARY

AUSTRIAN LEISURE INVESTMENT LTD. is an dissolved private limited company with number 05258748. It was incorporated 19 years, 8 months, 7 days ago, on 13 October 2004 and it was dissolved 12 years, 1 month, 26 days ago, on 24 April 2012. The company address is 44a Brookfield Gardens R/O 44a Brookfield Gardens R/O, Wirral, CH48 4EL, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinrich Feiler

Termination date: 2011-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a Haniel Limited

Termination date: 2011-09-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A Haniel Limited

Change date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom

Change date: 2011-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: 39a Leicester Raod Ground Floor, Dept R/O Salford Manchester M7 4AS

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: A Haniel Limited

Change date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heinrich Feiler

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Nibbelink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: A Haniel Limited

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director a metathron LIMITED

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mag robert marcel nibbelink

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Address

Type: 287

Description: Registered office changed on 30/05/06 from: 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 26/07/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swiss treuhand LIMITED\certificate issued on 21/07/05

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 20/07/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 20/07/05 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIANNEGREEN.COM LIMITED

3 EVERGREEN CLOSE,SITTINGBOURNE,ME9 8LU

Number:07713559
Status:ACTIVE
Category:Private Limited Company

BAMBI INVESTMENTS LTD

12 ESHALD PLACE,LEEDS,LS26 8LY

Number:10825162
Status:ACTIVE
Category:Private Limited Company

CCI-MAXX LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05911312
Status:ACTIVE
Category:Private Limited Company

COMPLEX CONSTRUCTION RO LTD

2 MAPLE GROVE,WELWYN GARDEN CITY,AL7 1NH

Number:10060724
Status:ACTIVE
Category:Private Limited Company

IKL TRANSPORT & HIAB HIRE LTD

2 FRYERS WAY,WAKEFIELD,WF5 9TJ

Number:09570583
Status:ACTIVE
Category:Private Limited Company

NPP EUROPE LTD

FORBES WATSON LTD, THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:11722575
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