Advanced company searchLink opens in new window

1888 AUCTIONEERS LTD

Company number 12653603

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Nov 2023 AD01 Registered office address changed from 18 Windsor Road Castle Bromwich Birmingham B36 0JN England to 50 Grantley Drive Birmingham B37 5LW on 6 November 2023
25 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 CH01 Director's details changed for Mr Steven Eric Solomon on 24 March 2023
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Jun 2020 AP01 Appointment of Mr Warren John Murray as a director on 8 June 2020
18 Jun 2020 AP01 Appointment of Mr Steven Eric Solomon as a director on 8 June 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted