GLOBAL AUCTIONS (UK) LIMITED

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD
StatusLIQUIDATION
Company No.11671183
CategoryPrivate Limited Company
Incorporated12 Nov 2018
Age5 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116711830002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge part

Date: 19 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116711830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116711830001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-01-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE JOINERY BUILDING LIMITED

51, BELMONT AVENUE,CHESHIRE,CW11 1BT

Number:05739496
Status:ACTIVE
Category:Private Limited Company

DASHDALE LIMITED

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

N & B B R LIMITED

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

TIMBERLINK LIMITED

SUTTON ROAD,MARKET DRAYTON,TF9 2JH

Number:01776927
Status:ACTIVE
Category:Private Limited Company

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