Advanced company searchLink opens in new window

GOLDCREST DEVELOPMENTS (MILTON KEYNES) LIMITED

Company number 02882649

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2010
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2009
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2008
05 Dec 2014 RT01 Administrative restoration application
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 TM01 Termination of appointment of Roger Winterman as a director
04 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for Roger Winterman on 21 December 2009
04 Feb 2010 CH04 Secretary's details changed for London Law Secretarial Limited on 21 December 2009
03 Feb 2009 363a Return made up to 21/12/08; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2007