Advanced company searchLink opens in new window

WHISKY BULL AUCTIONS LTD

Company number 11477600

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 May 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
01 Jul 2021 CH01 Director's details changed for Mr Louis Haseman on 1 July 2021
28 Jun 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Oct 2020 AD01 Registered office address changed from Unit 2 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE United Kingdom to 4 Davis Way Fareham PO14 1JF on 19 October 2020
02 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Daniel Monk as a director on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 2 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XE on 3 September 2019
14 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
26 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
05 Nov 2018 AP01 Appointment of Mr Geoffrey Phillip Drage as a director on 5 November 2018
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 1,000