Advanced company searchLink opens in new window

CASH 4 GOLD TODAY LIMITED

Company number 03301658

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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