Advanced company searchLink opens in new window

BRITISH COMMERCIAL AUCTIONS LIMITED

Company number 03639796

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
29 May 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Jonathan Robert Olsen on 24 October 2011
13 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
05 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
29 Jun 2009 288b Appointment Terminated Director simon hosking
13 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
29 Sep 2008 363a Return made up to 28/09/08; full list of members
05 Mar 2008 287 Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
04 Mar 2008 288c Secretary's Change of Particulars / david cunningham / 17/02/2008 / HouseName/Number was: , now: flat 1; Street was: flat 16, spencer terrace, now: 9 harold road; Area was: 47 upper bognor road, now: ; Post Town was: bognor regis, now: london; Region was: west sussex, now: ; Post Code was: PO21 1H, now: SE19 3PU
21 Jan 2008 288c Director's particulars changed
27 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 363a Return made up to 28/09/07; full list of members
21 Sep 2007 288a New secretary appointed
21 Sep 2007 288b Secretary resigned
01 Aug 2007 288c Director's particulars changed