GOLDCREST HOMES (LAND) LTD

101a Crow Green Road 101a Crow Green Road, Brentwood, CM15 9RP, Essex
StatusDISSOLVED
Company No.05768574
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 21 days

SUMMARY

GOLDCREST HOMES (LAND) LTD is an dissolved private limited company with number 05768574. It was incorporated 18 years, 2 months, 8 days ago, on 04 April 2006 and it was dissolved 2 years, 8 months, 21 days ago, on 21 September 2021. The company address is 101a Crow Green Road 101a Crow Green Road, Brentwood, CM15 9RP, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Smith

Termination date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalthoum Mourad

Termination date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hannah-Louise Collins

Appointment date: 2016-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-04

Officer name: Michael Graham John Collins

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Timothy John Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Smith

Appointment date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Samir El-Moaty Collins

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldcrest estates LTD\certificate issued on 28/03/11

Documents

View document PDF

Change of name notice

Date: 28 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: 3 Hurlingham Business Park Sulivan Road London SW6 3DU

Change date: 2011-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Smith

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Smith

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldcrest homes LIMITED\certificate issued on 22/12/09

Documents

View document PDF

Change of name notice

Date: 22 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Hartill

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam roake

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael collins / 13/01/2009

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael collins / 13/01/2009

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kalthoum mourad / 05/01/2009

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adam roake / 07/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed lorraine hartill

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldcrest land LIMITED\certificate issued on 25/10/06

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 30/09/06

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDO CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11288879
Status:ACTIVE
Category:Private Limited Company

BANG SERVICES (UK) LIMITED

45 GLENDOWN HOUSE,LONDON,E8 2AR

Number:09853279
Status:ACTIVE
Category:Private Limited Company

FRONTERA LP

25 FENTON PLACE,GLASGOW,G75 9FL

Number:SL008755
Status:ACTIVE
Category:Limited Partnership

INFORMATION SECURITY MEDIA GROUP UK LTD

SUITE 3, FIRST FLOOR, AMBA HOUSE,HARROW,HA1 1BA

Number:11234457
Status:ACTIVE
Category:Private Limited Company

SHOPIAZ LTD

R37 BLACKBURN TECHNOLOGY MANAGEMENT CENTRE,BLACKBURN,BB1 5QB

Number:10447862
Status:ACTIVE
Category:Private Limited Company

TGM NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07567257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source