Advanced company searchLink opens in new window

SUB-GO LIMITED

Company number 07975081

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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