GOFF PETROLEUM LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

13/05/2513 May 2025 Change of details for George J Goff Limited as a person with significant control on 2025-05-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/05/2415 May 2024 Change of details for George J Goff Limited as a person with significant control on 2024-05-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR WILLIAM DOUGLAS JOHNSON GOFF

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOSTER

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 36 BRUTON PLACE LONDON W1J 6NT UNITED KINGDOM

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEE JOHNSON GOFF / 22/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID FOSTER / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE JOHNSON GOFF / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH GOFF / 22/05/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company