- Company Overview for GOLDCROFT PROPERTIES LIMITED (05439347)
- Filing history for GOLDCROFT PROPERTIES LIMITED (05439347)
- People for GOLDCROFT PROPERTIES LIMITED (05439347)
- Charges for GOLDCROFT PROPERTIES LIMITED (05439347)
- More for GOLDCROFT PROPERTIES LIMITED (05439347)
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) |
---|---|---|---|
29 Nov 2007 | 363s |
Return made up to 28/04/07; full list of members
|
|
20 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Oct 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
12 Sep 2007 | 395 | Particulars of mortgage/charge | |
30 Aug 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 111 eleanor cross road waltham cross hertfordshire EN8 7NT | |
11 Mar 2007 | 88(2)R | Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000 | |
23 Feb 2007 | 395 | Particulars of mortgage/charge | |
24 Nov 2006 | AA | Accounts for a dormant company made up to 30 April 2006 | |
16 Nov 2006 | 363s |
Return made up to 28/04/06; full list of members
|
|
07 Nov 2006 | 395 | Particulars of mortgage/charge | |
04 Nov 2006 | 395 | Particulars of mortgage/charge | |
10 Oct 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2005 | 288b | Secretary resigned | |
10 Jun 2005 | 288b | Director resigned | |
10 Jun 2005 | 288a | New director appointed | |
10 Jun 2005 | 288a | New secretary appointed | |
19 May 2005 | 287 | Registered office changed on 19/05/05 from: 788-790 finchley road london NW11 7TJ | |
28 Apr 2005 | NEWINC | Incorporation |