- Company Overview for GOLDCREST ENGINEERING LTD (06972649)
- Filing history for GOLDCREST ENGINEERING LTD (06972649)
- People for GOLDCREST ENGINEERING LTD (06972649)
- Insolvency for GOLDCREST ENGINEERING LTD (06972649)
- More for GOLDCREST ENGINEERING LTD (06972649)
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) |
---|---|---|---|
01 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Mar 2012 | AD01 | Registered office address changed from Unit B5 + B6 Greenway Business Park Great Horwood Road Great Horwood Buckinghamshire MK17 0NY on 5 March 2012 | |
02 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-30
|
|
10 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Mar 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Alexander Matthew James Errington on 25 July 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Mr Alexander Matthew James Errington on 25 July 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from 34 Guillemot Way Watermead Aylesbury Buckinghamshire HP19 0WJ United Kingdom on 11 June 2010 | |
25 Jul 2009 | NEWINC | Incorporation |