- Company Overview for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- Filing history for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- People for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- Charges for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- More for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
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
|
|
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
|
|
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
|
|
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 |