GOLDCREST VC LTD

Company Documents

DateDescription
09/04/259 April 2025 Progress report in a winding up by the court

View Document

27/02/2427 February 2024 Appointment of a liquidator

View Document

18/02/2418 February 2024 Registered office address changed from Downside Cottage North Road North Muskham Newark NG23 6HP England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-02-18

View Document

20/09/2320 September 2023 Order of court to wind up

View Document

21/07/2321 July 2023 Cessation of Stephanie Price as a person with significant control on 2022-08-01

View Document

21/07/2321 July 2023 Termination of appointment of Stephanie Smith as a director on 2022-08-01

View Document

21/07/2321 July 2023 Appointment of Mr Sam Smith as a director on 2022-08-01

View Document

21/07/2321 July 2023 Notification of Sam Smith as a person with significant control on 2022-08-01

View Document

05/07/235 July 2023 Registered office address changed from The Old Buttermarket Market Place Tuxford Newark NG22 0LJ England to Downside Cottage North Road North Muskham Newark NG23 6HP on 2023-07-05

View Document

01/03/231 March 2023 Registered office address changed from Downside Cottage North Road North Muskham Newark Nottingham NG23 6HP to The Old Buttermarket Market Place Tuxford Newark NG22 0LJ on 2023-03-01

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Director's details changed for Miss Stephanie Price on 2022-02-01

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

28/01/2228 January 2022 Registered office address changed from The Old Buttermarket Market Place Tuxford Newark Nottinghamshire NG22 0LJ to Downside Cottage North Road North Muskham Newark Nottingham NG23 6HP on 2022-01-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED YOUR CAR SUPERMARKET (NOTTINGHAM) LTD CERTIFICATE ISSUED ON 16/08/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 71 DERBY ROAD KEGWORTH LEICESTERSHIRE DE74 2EN ENGLAND

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company