Advanced company searchLink opens in new window

GOFAL A THRWSIO MON CYF

Company number 04602022

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
22 Mar 2011 MISC Auditor's resignation
21 Dec 2010 AR01 Annual return made up to 27 November 2010
21 Dec 2010 CH01 Director's details changed for Dr Di Bushell on 21 December 2010
02 Dec 2010 TM01 Termination of appointment of John Lewis as a director
02 Dec 2010 TM01 Termination of appointment of Maureen Williams as a director
02 Dec 2010 TM01 Termination of appointment of Vivienne Perry as a director
29 Sep 2010 AA Full accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 27 November 2009
29 Sep 2009 AA Full accounts made up to 31 March 2009
06 Aug 2009 MISC ML28 - change of name resolution & mem & arts processed on the wrong company.
24 Dec 2008 363a Annual return made up to 27/11/08
03 Nov 2008 AA Full accounts made up to 31 March 2008
03 Jul 2008 288b Appointment Terminated Director mari boyle
03 Jan 2008 AA Full accounts made up to 31 March 2007
19 Dec 2007 363a Annual return made up to 27/11/07
19 Dec 2007 288b Director resigned
19 Dec 2007 288b Director resigned
03 Jan 2007 AA Full accounts made up to 31 March 2006
21 Dec 2006 363a Annual return made up to 27/11/06
21 Dec 2006 288c Director's particulars changed
21 Dec 2006 288c Director's particulars changed
21 Dec 2006 288b Director resigned