AUSCORP LIMITED
Status | DISSOLVED |
Company No. | 05960587 |
Category | Private Limited Company |
Incorporated | 09 Oct 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
AUSCORP LIMITED is an dissolved private limited company with number 05960587. It was incorporated 17 years, 7 months, 23 days ago, on 09 October 2006 and it was dissolved 2 years, 6 months, 15 days ago, on 16 November 2021. The company address is 47 West Park Avenue 47 West Park Avenue, West Yorkshire, LS8 2EB.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Cranston
Change date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Peter James Cranston
Documents
Termination secretary company with name termination date
Date: 27 Jun 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Gwendoline Lobo-Cranston
Termination date: 2018-03-19
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-19
Psc name: Fiona Gwendoline Lobo-Cranston
Documents
Capital return purchase own shares
Date: 26 Apr 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Apr 2018
Action Date: 19 Mar 2018
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2018-03-19
Documents
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change account reference date company previous shortened
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter James Cranston
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Some Companies
1 DIAMOND COTTAGES MOOR COMMON,HIGH WYCOMBE,HP14 3HU
Number: | 07919871 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 ALLEYN ROAD,LONDON,SE21 8AH
Number: | 09000493 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIMMI'S PAINTING AND DECORATING LTD
13 PEMBERTON TERRACE,LONDON,N19 5RX
Number: | 11361399 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN HALL FREELANCE FD LIMITED
MELKINMERE,PENRITH,CA10 2HX
Number: | 11501208 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTSGATE HOUSE,BURY ST EDMUNDS,IP32 7FA
Number: | 04931209 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,LANCASTER,LA2 7HN
Number: | 11939783 |
Status: | ACTIVE |
Category: | Private Limited Company |