- Company Overview for GOLDCREST HOMES (GRAHAM) LIMITED (04095089)
- Filing history for GOLDCREST HOMES (GRAHAM) LIMITED (04095089)
- People for GOLDCREST HOMES (GRAHAM) LIMITED (04095089)
- Charges for GOLDCREST HOMES (GRAHAM) LIMITED (04095089)
- More for GOLDCREST HOMES (GRAHAM) LIMITED (04095089)
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
|
|
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
|
|
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 |