GLOBAL AUCTIONS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 11671183 |
Category | Private Limited Company |
Incorporated | 12 Nov 2018 |
Age | 5 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL AUCTIONS (UK) LIMITED is an liquidation private limited company with number 11671183. It was incorporated 5 years, 6 months, 21 days ago, on 12 November 2018. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
Old address: Canal Side Works Hulme Hall Lane Manchester M40 8YD United Kingdom
Change date: 2024-05-09
New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 21 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116711830002
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Move registers to sail company with new address
Date: 26 Jan 2021
Category: Address
Type: AD03
New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
Documents
Change sail address company with new address
Date: 26 Jan 2021
Category: Address
Type: AD02
New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
Documents
Mortgage satisfy charge part
Date: 19 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116711830002
Documents
Mortgage satisfy charge full
Date: 19 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116711830001
Documents
Notification of a person with significant control
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-31
Psc name: Victoria Ann Maria Duffy
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcel Christopher Duffy
Change date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116711830002
Charge creation date: 2020-07-21
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-20
Psc name: Mr Marcel Christopher Duffy
Documents
Change person secretary company with change date
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Victoria Duffy
Change date: 2020-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-06
Psc name: Mr Marcel Christopher Duffy
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcel Christopher Duffy
Change date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: Adelaide Mill Gould Street Oldham OL1 3LL England
New address: Canal Side Works Hulme Hall Lane Manchester M40 8YD
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-14
Charge number: 116711830001
Documents
Accounts with accounts type unaudited abridged
Date: 10 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-20
Officer name: Darren Christopher Wright
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-20
Psc name: Marcel Christopher Duffy
Documents
Withdrawal of a person with significant control statement
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-22
Documents
Appoint person secretary company with name date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-20
Officer name: Mrs Victoria Duffy
Documents
Termination secretary company with name termination date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Gould
Termination date: 2019-05-20
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-20
Officer name: Mr Marcel Christopher Duffy
Documents
Appoint person secretary company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-10
Officer name: Mrs Dawn Gould
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Christopher Wright
Appointment date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Old address: Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL England
Change date: 2019-01-03
New address: Adelaide Mill Gould Street Oldham OL1 3LL
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ England
New address: Adelaide Mill 48 Marquess Way Middleton Manchester Greater Manchester OL1 3LL
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
Old address: C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom
New address: Unit C, Westwood Ind Estate Arkwright Street Oldham OL9 9LZ
Documents
Some Companies
CHESHIRE JOINERY BUILDING LIMITED
51, BELMONT AVENUE,CHESHIRE,CW11 1BT
Number: | 05739496 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11190694 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INGER CHRIS RECRUITMENT LIMITED
77 DUNCOMBE HILL,LONDON,SE23 1QY
Number: | 10681485 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 08543146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEERLESS HYGIENE SOLUTIONS LTD
10 LITTLE STONEGATE,YORK,YO1 8AX
Number: | 09341811 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON ROAD,MARKET DRAYTON,TF9 2JH
Number: | 01776927 |
Status: | ACTIVE |
Category: | Private Limited Company |