- Company Overview for GOLDCREST HOMES (STRATEGIC LAND) LIMITED (05409461)
- Filing history for GOLDCREST HOMES (STRATEGIC LAND) LIMITED (05409461)
- People for GOLDCREST HOMES (STRATEGIC LAND) LIMITED (05409461)
- Charges for GOLDCREST HOMES (STRATEGIC LAND) LIMITED (05409461)
- More for GOLDCREST HOMES (STRATEGIC LAND) LIMITED (05409461)
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
|
|
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 |