AUCKLAND FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of a liquidator

View Document

21/05/2521 May 2025 Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2025-05-21

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Order of court to wind up

View Document

03/04/253 April 2025 Voluntary strike-off action has been suspended

View Document

03/04/253 April 2025 Voluntary strike-off action has been suspended

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Registered office address changed from 25 Goosepool Way Middleton St George Darlington DL2 1RA England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2023-10-03

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/10/233 October 2023 Change of details for Mrs Aimee Vickers as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Mrs Aimee Vickers on 2023-10-02

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mrs Aimee Vickers on 2022-02-28

View Document

04/03/224 March 2022 Change of details for Mrs Aimee Vickers as a person with significant control on 2022-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/09/204 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company