Advanced company searchLink opens in new window

THE AUCTION NETWORK LIMITED

Company number 06612739

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)
17 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Feb 2015 CERTNM Company name changed james alderson car sales LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
05 Feb 2015 CERTNM Company name changed property circles network LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
14 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
16 Jun 2014 AP01 Appointment of Mrs Elizabeth Margaret Mcging as a director
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 TM01 Termination of appointment of Catherine Dixon as a director
19 Aug 2013 TM02 Termination of appointment of Catherine Dixon as a secretary
22 May 2013 CERTNM Company name changed citylinx (uk) LTD\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
17 May 2013 CERTNM Company name changed manchester car auctions LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr James Patrick Mcging on 6 June 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Aug 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for James Patrick Mcging on 1 June 2011
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for James Patrick Mcging on 1 October 2009
28 Jun 2010 CERTNM Company name changed interius LTD\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-01-28
04 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009