Advanced company searchLink opens in new window

GOOFBID.COM LIMITED

Company number 06823878

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)
05 Apr 2016 AD01 Registered office address changed from Gloucester House 72 Church Road Stockton-on-Tees Cleveland TS18 1TW to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 5 April 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 TM01 Termination of appointment of Neil Innes as a director on 31 January 2016
23 Sep 2015 MR01 Registration of charge 068238780001, created on 18 September 2015
11 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60
11 Mar 2015 AD02 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
11 Mar 2015 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
11 Feb 2015 SH03 Purchase of own shares.
02 Feb 2015 SH06 Cancellation of shares. Statement of capital on 19 January 2015
  • GBP 60
29 Jan 2015 CERTNM Company name changed goofbay.com LIMITED\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-09
29 Jan 2015 CONNOT Change of name notice
20 Jan 2015 AP01 Appointment of Mr Neil Innes as a director on 9 January 2015
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2014
25 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AP01 Appointment of Mr Matthew David Burton as a director on 2 December 2013
08 Aug 2014 AP01 Appointment of Mr Timothy Johnson as a director on 2 December 2013
30 Jul 2014 TM01 Termination of appointment of Richard William Bendelow as a director on 24 July 2014
30 Jul 2014 TM02 Termination of appointment of Richard William Bendelow as a secretary on 24 July 2014
09 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 52

Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2014
09 May 2014 AD04 Register(s) moved to registered office address
27 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Dec 2013 CC04 Statement of company's objects
18 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 SH08 Change of share class name or designation