Advanced company searchLink opens in new window

THE AUCTION LISTING COMPANY LIMITED

Company number 07235709

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2012 TM01 Termination of appointment of Suzy Elaine Cook as a director on 15 November 2012
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
23 Oct 2012 TM01 Termination of appointment of Evelyn Woolhouse as a director on 25 September 2012
23 Oct 2012 TM01 Termination of appointment of Evelyn Woolhouse as a director on 25 September 2012
14 Sep 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
14 Sep 2012 CH01 Director's details changed for Evelyn Woolhouse on 14 September 2012
14 Sep 2012 CH01 Director's details changed for Mrs Suzy Elaine Cook on 14 September 2012
11 Sep 2012 AD01 Registered office address changed from Unit 28 Crynant Business Park Crynant Neath West Glamorgan SA10 8PX Wales on 11 September 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Ellen Woolhouse on 20 May 2011
20 May 2011 AD01 Registered office address changed from 20 Windsor Terrace Abernant Aberdare Cf44 Osg United Kingdom on 20 May 2011
12 Apr 2011 AP01 Appointment of Ellen Woolhouse as a director
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)