Advanced company searchLink opens in new window

GOLDCREST HOMES (GRAHAM) LIMITED

Company number 04095089

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
07 Sep 2011 TM01 Termination of appointment of Kalthoum Mourad as a director on 7 September 2011
23 Aug 2011 TM01 Termination of appointment of Peter Thompson as a director
06 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
09 Nov 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
19 Mar 2010 AA Full accounts made up to 30 September 2009
30 Nov 2009 TM01 Termination of appointment of Lorraine Hartill as a director
27 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Peter Thompson on 27 November 2009
23 Jul 2009 MA Memorandum and Articles of Association
23 Jul 2009 MISC Memorandum of capital
23 Jul 2009 SH20 Statement by Directors
23 Jul 2009 CAP-SS Solvency Statement dated 30/06/09
23 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Jul 2009 AA Full accounts made up to 30 September 2008
18 May 2009 288b Appointment Terminated Director adam roake
13 Jan 2009 288c Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 101 crow green road, now: crow green road; Area was: pilgrims hatch, now: pilgrim's hatch
13 Jan 2009 288c Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: flat 72 vicarage court vicarage gate, now: crow green road; Area was: kensington church street, now: pilgrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HD, now: CM15 9RP
05 Jan 2009 288c Director's Change of Particulars / kalthoum mourad / 05/01/2009 / HouseName/Number was: , now: 101; Street was: the white house, now: crow green road; Area was: granville road, now: pilgrim's hatch; Post Town was: weybridge, now: brentwood; Region was: surrey, now: essex; Post Code was: KT13 0QQ, now: CM15 9RP
31 Oct 2008 363a Return made up to 24/10/08; full list of members
01 May 2008 288c Director's Change of Particulars / adam roake / 07/01/2008 / HouseName/Number was: , now: 31; Street was: 10 ronver road, now: joy lane; Post Town was: london, now: whitstable; Region was: , now: kent; Post Code was: SE12 0NJ, now: CT5 4LT
21 Feb 2008 AA Full accounts made up to 30 September 2007