Advanced company searchLink opens in new window

DNFA AUCTIONS LIMITED

Company number 03920676

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)
24 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
26 Feb 2016 TM01 Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Sep 2015 AP01 Appointment of Mr Anthony Michael Gee as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
22 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
21 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
21 Nov 2014 AD01 Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014
12 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AP01 Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014
03 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
08 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 30 November 2013
10 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
27 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
27 Dec 2012 AD01 Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012