Advanced company searchLink opens in new window

GLOBAL FITOUTS (NORTH) LIMITED

Company number 09837824

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)
25 Mar 2024 CH01 Director's details changed for Mr Darren Mcgahey on 9 October 2017
27 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 December 2023
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
26 Jul 2022 AD01 Registered office address changed from 1 Pierce Street Macclesfield Cheshire SK11 6ER England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 July 2022
26 Jul 2022 600 Appointment of a voluntary liquidator
25 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
25 Jul 2022 LIQ02 Statement of affairs
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Jan 2018 PSC04 Change of details for Mr Darren Mcgahey as a person with significant control on 18 December 2017
15 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
09 Oct 2017 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to 1 Pierce Street Macclesfield Cheshire SK11 6ER on 9 October 2017
18 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Apr 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
25 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 100