Advanced company searchLink opens in new window

AUCTIONAIR LIMITED

Company number 04146549

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Sep 2018 TM02 Termination of appointment of Lisa Wilson as a secretary on 25 September 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,717.34
07 Oct 2015 AR01 Annual return made up to 24 January 2015
Statement of capital on 2015-10-07
  • GBP 3,717.34
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2015 TM01 Termination of appointment of Adrian Neil Cox as a director on 31 December 2014
07 Oct 2015 RT01 Administrative restoration application
08 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3,717.34
21 Apr 2014 TM01 Termination of appointment of Antonio Soler as a director