About

Registered Number: 03069986
Date of Incorporation: 19/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (7 years and 1 month ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Based in Oxford, Austin Newport Ltd was setup in 1995, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 February 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
MR04 - N/A 12 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 15 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA01 - Change of accounting reference date 19 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 03 March 2007
AUD - Auditor's letter of resignation 07 August 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 06 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 27 April 2001
395 - Particulars of a mortgage or charge 13 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 10 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1996
287 - Change in situation or address of Registered Office 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.