Advanced company searchLink opens in new window

WILSONS AUCTIONS MAIDSTONE LIMITED

Company number 02512147

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)
08 Nov 2023 AA Accounts for a small company made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
28 Nov 2022 AA Accounts for a small company made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
05 Nov 2021 AA Accounts for a small company made up to 31 March 2021
18 Oct 2021 CERTNM Company name changed wilson's auctions (maidstone) LIMITED\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
31 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AA Accounts for a small company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Feb 2017 AA Full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 108,000
31 Mar 2016 AA01 Previous accounting period shortened from 25 January 2017 to 31 March 2016
29 Feb 2016 AP03 Appointment of Mr Ian Caughey Wilson as a secretary on 29 January 2016
26 Feb 2016 AP01 Appointment of Mr Peter Adam Johnston as a director on 29 January 2016
26 Feb 2016 AP01 Appointment of Mr Ian Caughey Wilson as a director on 29 January 2016
08 Feb 2016 AA Total exemption small company accounts made up to 25 January 2016
31 Jan 2016 CERTNM Company name changed lambert & foster market LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29