AUSTIN HARPER LIMITED

46 Birch Covert, Thetford, IP24 2UL, Norfolk, England
StatusDISSOLVED
Company No.08538386
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 19 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 6 days

SUMMARY

AUSTIN HARPER LIMITED is an dissolved private limited company with number 08538386. It was incorporated 11 years, 19 days ago, on 21 May 2013 and it was dissolved 4 years, 3 months, 6 days ago, on 03 March 2020. The company address is 46 Birch Covert, Thetford, IP24 2UL, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Meanwell

Change date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dennis Newboult

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Whitfield

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: The Fort Sicklesmere Road Bury St. Edmunds Suffolk IP33 2BN

New address: 46 Birch Covert Thetford Norfolk IP24 2UL

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-08

Officer name: Mr Andrew Whitfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2014-05-27

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Jane Hall

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM CARS LIMITED

CHESTNUT LODGE MAIN STREET,NEWARK,NG23 5HU

Number:09173436
Status:ACTIVE
Category:Private Limited Company

ASK AN ACCOUNTANT LTD

UNIT A, 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE

Number:10381076
Status:ACTIVE
Category:Private Limited Company

EXPRESS HANDYMAN GROUP LIMITED

18 18 HOLMESDALE PARK,NUTFIELD,RH1 4NW

Number:11970775
Status:ACTIVE
Category:Private Limited Company

IBASE CONSULTANTS LIMITED

119 SUTTON ROAD,WALSALL,WS5 3AG

Number:08583122
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRISLINE LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:08244943
Status:ACTIVE
Category:Private Limited Company

NEW PRO FOUNDRY LTD

127 HOLMWOOD ROAD,SUTTON,SM2 7JS

Number:11724328
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