- Company Overview for WARRINGTON AUCTION LIMITED (08846603)
- Filing history for WARRINGTON AUCTION LIMITED (08846603)
- People for WARRINGTON AUCTION LIMITED (08846603)
- More for WARRINGTON AUCTION LIMITED (08846603)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
20 Dec 2022 | AP01 | Appointment of Mr Jonathon Peter Critchley as a director on 1 February 2022 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Julie Anne Critchley on 1 March 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mrs Julie Anne Critchley as a person with significant control on 1 December 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Peter John Critchley on 1 December 2021 | |
01 Mar 2022 | PSC04 | Change of details for Mr Peter John Critchley as a person with significant control on 1 December 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Peter John Critchley on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Julie Anne Critchley on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Julie Anne Critchley on 1 December 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from 8 Lister Close Middlewich CW10 0PS England to 104 Clive Way Middlewich Cheshire CW10 0SP on 1 March 2022 | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 8 Lister Close Middlewich CW10 0PS on 8 February 2021 | |
05 Nov 2020 | PSC04 | Change of details for Mr Peter John Critchley as a person with significant control on 24 September 2020 |