AUSTIN (ESSEX) LIMITED
Status | DISSOLVED |
Company No. | 07513923 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
AUSTIN (ESSEX) LIMITED is an dissolved private limited company with number 07513923. It was incorporated 13 years, 2 months, 28 days ago, on 02 February 2011 and it was dissolved 2 years, 2 months, 22 days ago, on 08 February 2022. The company address is 159 Little Wakering Road 159 Little Wakering Road, Southend-on-sea, SS3 0JQ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: 189a Eastern Esplanade Southend-on-Sea Essex SS1 3AA
Change date: 2020-12-22
New address: 159 Little Wakering Road Little Wakering Southend-on-Sea Essex SS3 0JQ
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Ward
Termination date: 2019-03-16
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Phipps
Termination date: 2019-03-16
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 16 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-16
Psc name: David John Ward
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 16 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Elizabeth Phipps
Cessation date: 2019-03-16
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-31
Old address: 23 Mapledene Avenue Hullbridge Hockley Essex SS5 6JB
New address: 189a Eastern Esplanade Southend-on-Sea Essex SS1 3AA
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
Change date: 2014-03-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current extended
Date: 15 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: 6 Station Court Station Approach Wickford Essex SS11 7AT England
Change date: 2011-05-18
Documents
Some Companies
ALBERMINSTER HOUSE,CROYDON,CR0 2EF
Number: | 10219010 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARHURST MANAGEMENT COMPANY LIMITED
FLAT 7 130 BROOMFIELD ROAD,CHELMSFORD,CM1 1RN
Number: | 05472022 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 09883941 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDISWIFT INTERNATIONAL HEALTH SERVICES UK LIMITED
44 STOUGHTON AVENUE,SUTTON,SM3 8PQ
Number: | 06696213 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI628133 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10791036 |
Status: | ACTIVE |
Category: | Private Limited Company |