ANTIQUE & COLLECTORS CORNER AUCTION LTD

The Cottage The Cottage, Reigate, RH2 0SH, England
StatusDISSOLVED
Company No.09333634
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 14 days

SUMMARY

ANTIQUE & COLLECTORS CORNER AUCTION LTD is an dissolved private limited company with number 09333634. It was incorporated 9 years, 6 months, 20 days ago, on 01 December 2014 and it was dissolved 1 year, 3 months, 14 days ago, on 07 March 2023. The company address is The Cottage The Cottage, Reigate, RH2 0SH, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Lindley

Termination date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Andrzej Mariusz Zapletal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Mariusz Zapletal

Cessation date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: The Cottage 2 Castlefield Road Reigate RH2 0SH

Old address: Falmer Court Farm East Street Falmer Brighton East Sussex BN1 9PB

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Andrzej Mariusz Zapletal

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr Stephen Charles Lindley

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Mariusz Zapletal

Appointment date: 2019-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Diane Zerrouk

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Philippe Glen Benfell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Babb

Termination date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mrs Deborah Diane Zerrouk

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Philippe Glen Benfell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Samantha Lee Warren

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Warren Samantha Lee Warren

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren Samantha Lee Warren

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Babb

Appointment date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-16

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENZONE LTD

15 WALKER TERRACE,GATESHEAD,NE8 1EB

Number:08901603
Status:ACTIVE
Category:Private Limited Company

CLARITY CONSTRUCTION SERVICES LTD

NORTHGATE HOUSE,HARLESTON,IP20 9JN

Number:09561379
Status:ACTIVE
Category:Private Limited Company

FEDHALINK LIMITED

582 LONDON ROAD,GLASGOW,G40 1DZ

Number:SC573846
Status:ACTIVE
Category:Private Limited Company

HARFORD HOUSE PROPERTY LIMITED

45 OAKFIELD ROAD,BRISTOL,BS8 2AX

Number:09912081
Status:ACTIVE
Category:Private Limited Company

MEDIALOGISM LIMITED

DEPT 1823, 196 HIGH ROAD,LONDON,N22 8HH

Number:11309981
Status:ACTIVE
Category:Private Limited Company

P&H MANAGEMENT SERVICES LLP

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:OC415947
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source