GOLDCREST ENGINEERING TECHNOLOGIES LIMITED
Company number 07733120
- Company Overview for GOLDCREST ENGINEERING TECHNOLOGIES LIMITED (07733120)
- Filing history for GOLDCREST ENGINEERING TECHNOLOGIES LIMITED (07733120)
- People for GOLDCREST ENGINEERING TECHNOLOGIES LIMITED (07733120)
- Insolvency for GOLDCREST ENGINEERING TECHNOLOGIES LIMITED (07733120)
- More for GOLDCREST ENGINEERING TECHNOLOGIES LIMITED (07733120)
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) |
---|---|---|---|
09 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2024 | |
29 Sep 2023 | LIQ02 | Statement of affairs | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2023 | AD01 | Registered office address changed from C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom to 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 September 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2021 | AD01 | Registered office address changed from C/O D & K Accountancy Services 289-293 Ballards Lane Rowlandson House London N12 8NP to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 12 August 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Alexander Matthew James Errington as a director on 1 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Arthur John Errington as a director on 1 April 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Sep 2020 | PSC04 | Change of details for Mr Alexander Matthew James Errington as a person with significant control on 29 September 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 May 2020 | CH01 | Director's details changed for Mr Arthur John Errington on 1 January 2018 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |