- 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) |
---|---|---|---|
05 Nov 2020 | PSC04 | Change of details for Mrs Julie Anne Critchley as a person with significant control on 24 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 January 2016 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mrs Julie Anne Critchley on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Peter John Critchley on 21 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jonathan Peter Critchley as a director on 30 June 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
08 Jan 2015 | TM01 | Termination of appointment of David James Critchley as a director on 8 January 2015 | |
29 May 2014 | AP01 | Appointment of Mr David James Critchley as a director | |
29 May 2014 | AP01 | Appointment of Mr Jonathan Peter Critchley as a director | |
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|