This company is commonly known as George H. Austin (builders) Limited. The company was founded 51 years ago and was given the registration number 01068997. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GEORGE H. AUSTIN (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 01068997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 1972 |
End of financial year | : | 30 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Bent Farm, Bent Lane, Hambledon, PO7 4QP | Director | 30 September 1995 | Active |
3, Spinnaker View, Havant, PO9 3JD | Secretary | 01 May 2006 | Active |
Unit D1, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Secretary | 02 April 2013 | Active |
Unit D1, Fareham Heights, Standard Way, Fareham, PO16 8XT | Secretary | 10 May 2012 | Active |
Furzley House, Furzley Corner, Denmead, PO7 6TS | Secretary | 29 March 1999 | Active |
Eagle Point, Little Park Farm Road, Segensworth, Fareham, PO15 5TD | Secretary | 08 December 2014 | Active |
36 Hulbert Road, Waterlooville, PO7 7NU | Secretary | 30 September 1995 | Active |
11 Hermitage Gardens, Waterlooville, PO7 7PR | Secretary | - | Active |
41 The Meadow, Denmead, PO7 6XX | Director | 01 March 2004 | Active |
17 Tideway Gardens, Portsmouth, Southsea, PO4 8HY | Director | 30 September 1995 | Active |
Unit D1, Fareham Heights, Fareham, England, PO16 8XT | Director | 14 November 2012 | Active |
361 Havant Road, Farlington, Portsmouth, PO6 1AA | Director | 01 January 2007 | Active |
1 Teignmouth Road, Portsmouth, PO3 6LH | Director | 02 May 2000 | Active |
Unit D1, Fareham Heights, Fareham, England, PO16 8XT | Director | 14 November 2012 | Active |
11 Hermitage Gardens, Waterlooville, PO7 7PR | Director | - | Active |
11 Hermitage Gardens, Waterlooville, PO7 7PR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2017-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-15 | Officers | Termination secretary company with name termination date. | Download |
2015-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-11-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-11-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-11-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-06-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-06-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-06-12 | Insolvency | Liquidation in administration proposals. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-04-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Officers | Appoint person secretary company with name date. | Download |
2015-02-03 | Officers | Termination secretary company with name termination date. | Download |
2015-01-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.