Advanced company searchLink opens in new window

GOPHER MONEY LIMITED

Company number 04925788

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)
20 Sep 2019 BONA Bona Vacantia disclaimer
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
07 Dec 2017 CVA4 Notice of completion of voluntary arrangement
19 Apr 2017 AA Accounts for a small company made up to 31 January 2017
10 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
27 Feb 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
07 May 2016 AA Accounts for a small company made up to 31 July 2015
17 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
25 Nov 2014 TM01 Termination of appointment of John Kevin Tracey as a director on 31 October 2014
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
08 Dec 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Mark Prideaux on 9 October 2010
08 Dec 2011 CH03 Secretary's details changed for Mark Prideaux on 8 September 2011
08 Dec 2011 CH01 Director's details changed for Mr Sean Patrick Byrne on 9 October 2011
25 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Middlebrook Horwich Bolton Lancashire BL6 6QQ on 25 July 2011