- Company Overview for UK AUCTIONEERS.COM (UK) LIMITED (09660222)
- Filing history for UK AUCTIONEERS.COM (UK) LIMITED (09660222)
- People for UK AUCTIONEERS.COM (UK) LIMITED (09660222)
- Insolvency for UK AUCTIONEERS.COM (UK) LIMITED (09660222)
- More for UK AUCTIONEERS.COM (UK) LIMITED (09660222)
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) |
---|---|---|---|
30 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
23 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | AD01 | Registered office address changed from The Old Hare and Hounds 2a Old Wrexham Road Chester Cheshire CH4 7HS England to Prospect House Rouen Road Norwich NR1 1RE on 9 March 2023 | |
09 Mar 2023 | LIQ02 | Statement of affairs | |
07 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Oct 2019 | AD01 | Registered office address changed from 4 Hunters Walk Canal Street Chester CH1 4EB United Kingdom to The Old Hare and Hounds 2a Old Wrexham Road Chester Cheshire CH4 7HS on 26 October 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
20 Feb 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Eileen Clare Owens as a person with significant control on 1 May 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 May 2017 | TM01 | Termination of appointment of Lawrence Bright as a director on 1 May 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Mar 2016 | TM01 | Termination of appointment of Michael Sparks as a director on 4 March 2016 | |
04 Nov 2015 | AP01 | Appointment of Mr Michael Sparks as a director on 1 November 2015 |