Advanced company searchLink opens in new window

GEE-FORCE NORTHERN LIMITED

Company number 04084982

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 1
12 Jul 2021 CAP-SS Solvency Statement dated 01/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 May 2021 AD01 Registered office address changed from Unit 12 Blackfriars Court Excalibur Road Beacon Park Great Yarmouth NR31 7RQ England to Nelson Park Industrial Estate 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 14 May 2021
20 Apr 2021 AP01 Appointment of Mr Paul James O’Connell as a director on 16 April 2021
19 Feb 2021 TM01 Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021
05 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Sep 2020 TM02 Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020
23 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
23 Jun 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction of amount of shares that may be allotted by the company 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 CC04 Statement of company's objects
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of auth share cap is deleted 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 CC04 Statement of company's objects
09 Jan 2020 TM01 Termination of appointment of Stephen Stuart Jones as a director on 8 January 2020
09 Jan 2020 TM01 Termination of appointment of Simon Kyle Dixon as a director on 8 January 2020
09 Jan 2020 TM01 Termination of appointment of Graeme Gordon Cook as a director on 8 January 2020
09 Jan 2020 TM02 Termination of appointment of Jane Frances Cook as a secretary on 8 January 2020
09 Jan 2020 AP03 Appointment of Mr Nicholas James Gemmell as a secretary on 7 January 2020