NALC AUCTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Wayne Griffith Antoine on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Wayne Griffith Antoine as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mrs June Marie Swindells as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to Arch Cottage the Clays Brant Broughton Lincoln LN5 0RW on 2025-07-29

View Document

21/08/2421 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Micro company accounts made up to 2022-12-31

View Document

13/02/2413 February 2024 Registered office address changed from The Kiln Second Floor Mather Road Newark Nottinghamshire NG24 1FB England to 5 Brayford Square Brayford Square London E1 0SG on 2024-02-13

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Compulsory strike-off action has been suspended

View Document

02/12/232 December 2023 Compulsory strike-off action has been suspended

View Document

13/08/2313 August 2023 Termination of appointment of June Marie Swindells as a director on 2023-07-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Appointment of Mrs Bridgett Donna Dickens as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

01/12/211 December 2021 Appointment of Mrs June Marie Swindells as a director on 2021-11-29

View Document

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Registered office address changed from Nalc Head Office Aura Business Centre Manners Road Newark Nottinghamshire NG24 1BS England to The Kiln Second Floor Mather Road Newark Nottinghamshire NG24 1FB on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

16/07/2116 July 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM NEWARK AUCTION CENTRE GREAT NORTH ROAD NEWARK NOTTINGHAMSHIRE NG24 1BY UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR EDWARD JOHN DICKENS

View Document

04/08/204 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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