Advanced company searchLink opens in new window

WARRINGTON AUCTION LIMITED

Company number 08846603

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)
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
  • GBP 120
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 120
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