Advanced company searchLink opens in new window

DEALER AUCTION (OPERATIONS) LIMITED

Company number 06676554

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)
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Apr 2023 CH01 Director's details changed for Mr Chris Kelly on 23 April 2023
11 Jan 2023 AP01 Appointment of Mr Liam Quegan as a director on 1 January 2023
11 Jan 2023 TM01 Termination of appointment of Darren Paul Mornin as a director on 31 December 2022
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 PSC05 Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 31 March 2020
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
02 Jan 2020 AD03 Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN
02 Jan 2020 AD02 Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
16 Aug 2019 PSC07 Cessation of Cox Automotive Uk Limited as a person with significant control on 31 December 2018
16 Aug 2019 PSC02 Notification of Dealer Auction (Holdings) Limited as a person with significant control on 31 December 2018
12 Aug 2019 PSC05 Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
07 Aug 2019 PSC05 Change of details for Cox Automotive Uk Limited as a person with significant control on 31 December 2018
02 May 2019 CH01 Director's details changed for Mr Martin Leigh Forbes on 2 May 2019
24 Jan 2019 TM01 Termination of appointment of Michael Buxton as a director on 31 December 2018