Advanced company searchLink opens in new window

AUTOFIX (NORTH EAST) LIMITED

Company number 06135405

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 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 TM01 Termination of appointment of Brian Hunter as a director on 31 January 2024
04 Jun 2024 CS01 Confirmation statement made on 2 March 2024 with updates
04 Jun 2024 PSC07 Cessation of Martyn Ford as a person with significant control on 3 March 2023
04 Jun 2024 PSC07 Cessation of Brian Hunter as a person with significant control on 3 March 2023
04 Jun 2024 PSC02 Notification of Bm Commercial Holdings Ltd as a person with significant control on 3 March 2023
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 175
04 Jun 2024 AP01 Appointment of Philip Stephen Hood as a director on 31 January 2024
04 Jun 2024 AP01 Appointment of Shayne Cape as a director on 31 January 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 MR04 Satisfaction of charge 3 in full
19 Apr 2023 MR04 Satisfaction of charge 2 in full
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
10 Feb 2022 CH01 Director's details changed for Martyn Ford on 28 January 2022
07 Feb 2022 CH01 Director's details changed for Martyn Ford on 28 January 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 SH08 Change of share class name or designation
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 21 May 2019