Advanced company searchLink opens in new window

G3 AUCTIONS LIMITED

Company number 06793339

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)
27 Aug 2013 CH03 Secretary's details changed for Mr Matthew James Dale on 23 August 2013
23 Aug 2013 CH01 Director's details changed for Mr Matthew James Dale on 23 August 2013
23 Aug 2013 CH03 Secretary's details changed for Mr Matthew James Dale on 23 August 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Aug 2012 AD01 Registered office address changed from Unit 7 Pioneer Business Park Pioneer Way Whitwood Castleford West Yorkshire WF10 5QU on 28 August 2012
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Matthew Dale on 16 January 2010
25 Sep 2009 287 Registered office changed on 25/09/2009 from smeaton house wentedge road kirk smeaton yorkshire WF8 3JS
25 Aug 2009 287 Registered office changed on 25/08/2009 from roseleigh 170 huddersfield road holmfirth huddersfield england HD9 3TP united kingdom
16 Jan 2009 NEWINC Incorporation