Advanced company searchLink opens in new window

PUGH AUCTION GROUP LIMITED

Company number 08993622

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
29 Jan 2019 SH20 Statement by Directors
29 Jan 2019 SH19 Statement of capital on 29 January 2019
  • GBP 1
29 Jan 2019 CAP-SS Solvency Statement dated 24/01/19
29 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
05 Dec 2017 AA Accounts for a small company made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Apr 2017 AD03 Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY
24 Apr 2017 AD02 Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY
24 Apr 2017 AD02 Register inspection address has been changed to 340 Deansgate Manchester M3 4LY
27 Jun 2016 AUD Auditor's resignation
17 Jun 2016 AP01 Appointment of Mr Richard Keith Roe as a director on 2 June 2016
16 Jun 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
16 Jun 2016 AP01 Appointment of Anthony Lavern Spencer as a director on 2 June 2016
16 Jun 2016 TM01 Termination of appointment of Paul William Thompson as a director on 2 June 2016
16 Jun 2016 AP03 Appointment of John Ashton Humphrey as a secretary on 2 June 2016
15 Jun 2016 AD01 Registered office address changed from 4 the Parks Newton-Le-Willows Merseyside WA12 0JQ to Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2016
15 Jun 2016 AA Accounts for a small company made up to 31 March 2016
15 Jun 2016 MR04 Satisfaction of charge 089936220002 in full
15 Jun 2016 MR04 Satisfaction of charge 089936220001 in full
15 Jun 2016 MR04 Satisfaction of charge 089936220003 in full
14 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,001