AUSTIN CONSTRUCTION & MANAGEMENT LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.11364075
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 5 days

SUMMARY

AUSTIN CONSTRUCTION & MANAGEMENT LIMITED is an dissolved private limited company with number 11364075. It was incorporated 6 years, 1 month, 1 day ago, on 16 May 2018 and it was dissolved 1 year, 11 months, 5 days ago, on 12 July 2022. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2021

Action Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 555 Smithdown Road Liverpool Merseyside L15 5AF England

Change date: 2020-08-15

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Francis Austin

Termination date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Austin

Cessation date: 2020-07-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Austin

Notification date: 2020-01-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-21

Officer name: Mr Craig Francis Austin

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-14

Psc name: Craig Francis Austin

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-15

Psc name: Mr Craig Francis Austin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stanley Austin

Termination date: 2019-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Stanley Austin

Cessation date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 107 Roughwood Drive Liverpool L33 9UG England

New address: 555 Smithdown Road Liverpool Merseyside L15 5AF

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Stanley Austin

Notification date: 2018-12-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Francis Austin

Change date: 2018-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Francis Austin

Termination date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Stanley Austin

Appointment date: 2018-12-04

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL EURO FINANCE LIMITED

UNIT 6C GRAYCAR BUSINESS PARK,BURTON ON TRENT,DE13 8EN

Number:10322768
Status:ACTIVE
Category:Private Limited Company

EKC TRADING LIMITED

LITTLE BASSETTS FARM MAGPIE LANE,BRENTWOOD,CM13 3EA

Number:05879173
Status:ACTIVE
Category:Private Limited Company

EMR & CO LTD

190 ILFORD LANE,ILFORD,IG1 2LJ

Number:07379494
Status:ACTIVE
Category:Private Limited Company

GIRL FRIDAY CLEANING SERVICES LTD

75 WALES ROAD,SHEFFIELD,S26 6RA

Number:11287824
Status:ACTIVE
Category:Private Limited Company

NAPIERS BATHGATE CIC

62 GEORGE STREET,BATHGATE,EH48 1PD

Number:SC588770
Status:ACTIVE
Category:Community Interest Company

NORMANSON ROOFING LIMITED

4 MANOR ROAD,KETTERING,NN14 1RH

Number:09261116
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