- Company Overview for GOLDCREST (2016) LIMITED (SC114984)
- Filing history for GOLDCREST (2016) LIMITED (SC114984)
- People for GOLDCREST (2016) LIMITED (SC114984)
- Charges for GOLDCREST (2016) LIMITED (SC114984)
- Insolvency for GOLDCREST (2016) LIMITED (SC114984)
- More for GOLDCREST (2016) LIMITED (SC114984)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Feb 2017 | AD01 | Registered office address changed from 22 Contlaw Road Milltimber Aberdeen AB13 0EJ to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 6 February 2017 | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Dec 2016 | AA01 | Change of accounting reference date | |
21 Dec 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 May 2017 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 June 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
15 Feb 2016 | CERTNM |
Company name changed goldcrest (1989) LIMITED\certificate issued on 15/02/16
|
|
15 Feb 2016 | AD01 | Registered office address changed from Unit 8, Blackburn Industrial Estate Kinellar Aberdeenshire AB21 0RX to 22 Contlaw Road Milltimber Aberdeen AB13 0EJ on 15 February 2016 | |
23 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
27 Jan 2015 | AA | Micro company accounts made up to 31 May 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | SH03 | Purchase of own shares. | |
08 May 2013 | TM01 | Termination of appointment of Michael Wilson as a director | |
24 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2013
|
|
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders |