Advanced company searchLink opens in new window

LIVERPOOL MOTOR AUCTION LIMITED

Company number 01802131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 August 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 August 2017
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 60,000
17 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 60,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60,000
17 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Dec 2012 AD04 Register(s) moved to registered office address
03 Oct 2012 AP01 Appointment of Mr Mark Stockley as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Dec 2010 AD02 Register inspection address has been changed from Po Box LL74 8RU Bodafon Amlwch Road Benllech Tyn-Y-Gongl Gwynedd LL74 8RU United Kingdom
02 Dec 2010 AD01 Registered office address changed from Bodafon Benlleck Anglesey LL74 8RU on 2 December 2010
27 Oct 2010 CH01 Director's details changed for Carron Maria Remmington on 27 October 2010
30 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Carron Maria Remmington on 28 December 2009