- Company Overview for G&J FIXING LIMITED (11357957)
- Filing history for G&J FIXING LIMITED (11357957)
- People for G&J FIXING LIMITED (11357957)
- More for G&J FIXING LIMITED (11357957)
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) |
---|---|---|---|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
23 Apr 2021 | PSC07 | Cessation of Gary Paul Wilson as a person with significant control on 31 March 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 3 Chantry Court Forge Street Crewe CW1 2DL England to 35 Rectory Close Wistaston Crewe CW2 8HG on 23 April 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 11 Albion Street Crewe CW2 8NB United Kingdom to 3 Chantry Court Forge Street Crewe CW1 2DL on 10 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Miss Evija Markize as a director on 1 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Gary Paul Wilson as a director on 1 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
12 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-12
|