Advanced company searchLink opens in new window

AAA AUCTIONEERS LIMITED

Company number 08278313

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
21 Feb 2022 AD01 Registered office address changed from Bristow Still 39 Sackville Road Hove BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 21 February 2022
07 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2017 AP01 Appointment of Mr David Roy Parker Bsc (Hons) as a director on 14 August 2017
27 Feb 2017 AP01 Appointment of Mr Jeremy Nigel Lamond as a director on 24 February 2017
27 Feb 2017 AP01 Appointment of Mr Nicholas George Toovey as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Christopher Ewbank as a director on 24 February 2017
19 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
16 Jan 2017 AD01 Registered office address changed from Burnt Common Auction Rooms London Road Send Woking Surrey GU23 7LN to Bristow Still 39 Sackville Road Hove BN3 3WD on 16 January 2017
11 May 2016 AA Total exemption full accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP .2
19 Oct 2015 AA Total exemption full accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP .2
18 Aug 2014 AA Total exemption full accounts made up to 30 November 2013