- Company Overview for CASH 4 GOLD TODAY LIMITED (03301658)
- Filing history for CASH 4 GOLD TODAY LIMITED (03301658)
- People for CASH 4 GOLD TODAY LIMITED (03301658)
- Insolvency for CASH 4 GOLD TODAY LIMITED (03301658)
- More for CASH 4 GOLD TODAY LIMITED (03301658)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
28 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 10 Northgate Dewsbury WF13 1DT to C/O Clark Buisness Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 January 2017 | |
07 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2011 | TM02 | Termination of appointment of Greenwood Barton as a secretary | |
17 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Edmund Noad on 14 January 2010 | |
17 Mar 2011 | CH01 | Director's details changed for Edmund Noad on 14 January 2010 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 13 April 2010 |