AUSCORP LIMITED

47 West Park Avenue 47 West Park Avenue, West Yorkshire, LS8 2EB
StatusDISSOLVED
Company No.05960587
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 26 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2018-03-19

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN FURNISHINGS LTD

1 DIAMOND COTTAGES MOOR COMMON,HIGH WYCOMBE,HP14 3HU

Number:07919871
Status:ACTIVE
Category:Private Limited Company

FONTANKA LTD

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

ROMEDINE LIMITED

ABBOTSGATE HOUSE,BURY ST EDMUNDS,IP32 7FA

Number:04931209
Status:ACTIVE
Category:Private Limited Company

THE POLYTUNNEL GUYS LIMITED

44 MAIN STREET,LANCASTER,LA2 7HN

Number:11939783
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