Advanced company searchLink opens in new window

GOLDCREST HOMES (STRATEGIC LAND) LIMITED

Company number 05409461

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 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2011 DS01 Application to strike the company off the register
30 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
10 Mar 2011 AA Full accounts made up to 30 September 2010
09 Sep 2010 AP01 Appointment of Mr Ben Timothy Raphael Leek as a director
15 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
15 Apr 2010 AD01 Registered office address changed from C/O Goldcrest Homes Plc 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 15 April 2010
19 Mar 2010 AA Full accounts made up to 30 September 2009
18 Mar 2010 TM01 Termination of appointment of Timothy Smith as a director
17 Mar 2010 AP01 Appointment of Mr Timothy John Smith as a director
30 Nov 2009 TM01 Termination of appointment of Lorraine Hartill as a director
15 Jul 2009 AA Full accounts made up to 30 September 2008
18 May 2009 288b Appointment Terminated Director adam roake
07 Apr 2009 363a Return made up to 31/03/09; full list of members
24 Feb 2009 288c Director and Secretary's Change of Particulars / michael collins / 21/02/2009 / Area was: pilgrims hatch, now: pilgrim's hatch
24 Feb 2009 288c Director and Secretary's Change of Particulars / michael collins / 21/02/2009 / Area was: pilgrim's hatch, now: pilgrims hatch; Post Town was: essex, now: brentwood; Region was: , now: essex
13 Jan 2009 288c Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / Area was: pilgrim's hatch, now: brentwood; Post Town was: brentwood, now: essex; Region was: essex, now:
13 Jan 2009 288c Director and Secretary's Change of Particulars / michael collins / 13/01/2009 / HouseName/Number was: , now: 101; Street was: 72 vicarage court, now: crow green road; Area was: kensington church street, now: pligrim's hatch; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: W8 4HG, 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
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
03 Apr 2008 363a Return made up to 01/02/08; full list of members
21 Feb 2008 AA Full accounts made up to 30 September 2007
23 Jan 2008 288a New director appointed