Advanced company searchLink opens in new window

GO FIX NORTHERN LIMITED

Company number 08332001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
28 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
30 Oct 2017 AD01 Registered office address changed from 8 Horsley Hill Square South Shields NE34 7HE England to 57 Brinkburn Crescent Houghton Le Spring DH4 5HD on 30 October 2017
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 AD01 Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 8 Horsley Hill Square South Shields NE34 7HE on 12 July 2017
30 May 2017 DS02 Withdraw the company strike off application
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
21 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD01 Registered office address changed from T & S Accounting & Co 513 Stanhope Road South Shields Tyne & Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 28 October 2015
27 Oct 2015 TM01 Termination of appointment of David Turner as a director on 27 October 2015