AUSTIN HARPER LIMITED
Status | DISSOLVED |
Company No. | 08538386 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 09 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Alison Jane Hall
Documents
Some Companies
CHESTNUT LODGE MAIN STREET,NEWARK,NG23 5HU
Number: | 09173436 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
119 SUTTON ROAD,WALSALL,WS5 3AG
Number: | 08583122 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 08244943 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 HOLMWOOD ROAD,SUTTON,SM2 7JS
Number: | 11724328 |
Status: | ACTIVE |
Category: | Private Limited Company |