- Company Overview for SUB-GO LIMITED (07975081)
- Filing history for SUB-GO LIMITED (07975081)
- People for SUB-GO LIMITED (07975081)
- Insolvency for SUB-GO LIMITED (07975081)
- More for SUB-GO LIMITED (07975081)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2024 | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
06 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2021 | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
15 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 | |
01 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | LIQ02 | Statement of affairs | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
14 Apr 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
12 Aug 2015 | AD01 | Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Newton Aycliffe County Durham DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Mar 2014 | AD01 | Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX England on 13 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |