Advanced company searchLink opens in new window

CANNOCK MOTOR AUCTIONS LIMITED

Company number 04391234

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)
09 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
13 Dec 2021 AD01 Registered office address changed from 40 the Glades Walsall WS9 8RN England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 13 December 2021
13 Dec 2021 LIQ02 Statement of affairs
13 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-26
28 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
06 Aug 2019 PSC05 Change of details for Swansco Limited as a person with significant control on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Thomas Eric Luik on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to 40 the Glades Walsall WS9 8RN on 6 August 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
09 May 2016 AP01 Appointment of Mr Thomas Eric Luik as a director on 7 April 2016
09 May 2016 AP03 Appointment of Mrs Margaret Denise Luik as a secretary on 7 April 2016