Advanced company searchLink opens in new window

UK AUCTIONEERS.COM (UK) LIMITED

Company number 09660222

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
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
  • GBP 200
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