Advanced company searchLink opens in new window

GOLDCREST CAPITAL INVESTMENTS LIMITED

Company number 06409105

Filter by category

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)
15 Sep 2011 TM02 Termination of appointment of Julie Quarrington as a secretary
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Aug 2011 AP01 Appointment of Mr Damian Collinge as a director
24 Aug 2011 AP01 Appointment of Mr Euan David Craig as a director
24 Jun 2011 SH03 Purchase of own shares.
15 Jun 2011 SH06 Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 940
15 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2011 SH10 Particulars of variation of rights attached to shares
08 Apr 2011 SH08 Change of share class name or designation
06 Apr 2011 CH01 Director's details changed for Benoit Julien Mathieu Paturel on 31 March 2011
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Feb 2011 SH08 Change of share class name or designation
14 Feb 2011 SH10 Particulars of variation of rights attached to shares
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
19 Aug 2010 SH03 Purchase of own shares.
11 Aug 2010 SH06 Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 985
11 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,000
01 Apr 2010 AD01 Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ United Kingdom on 1 April 2010
18 Feb 2010 SH06 Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 985