Advanced company searchLink opens in new window

GOFERS ITALIA LTD

Company number 04666984

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
25 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
10 Jul 2013 CERTNM Company name changed gofers warehousing and distribution (international) LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
10 Jul 2013 CONNOT Change of name notice
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
22 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
22 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
17 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
19 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Ann Florence Marriott on 13 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Richard John David Marriott on 13 February 2010
17 Nov 2009 AD01 Registered office address changed from Gofers House Broadway Courn Airfield Cambridge CB23 2TA United Kingdom on 17 November 2009
18 Aug 2009 AA Accounts for a dormant company made up to 31 May 2009
06 Apr 2009 363a Return made up to 14/02/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from gofers house broadway bourn airfield CB3 7TA
06 Apr 2009 288c Director's change of particulars / richard marriott / 10/02/2009
10 Sep 2008 AA Accounts for a dormant company made up to 31 May 2008
10 Jun 2008 363a Return made up to 14/02/08; full list of members
10 Jun 2008 288c Director's change of particulars / richard marriott / 13/02/2008