GOSS & CRESTED CHINA LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 6 Arnold Way Bosham Chichester PO18 8NJ on 2025-03-27

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Joseph Pine as a director on 2022-04-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED NICHOLAS JOSEPH PINE

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA PINE

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED ANDREW OLIVER JAMES PINE

View Document

12/02/1512 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA JOAN PINE / 01/01/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 64 MURRAY ROAD HORNDEAN HANTS PO8 9JL

View Document

21/02/1321 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM PINE

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOAN PINE / 29/12/2009

View Document

01/02/101 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

25/07/0625 July 2006 £ NC 10000/200000 28/06/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 7 DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 AUDITOR'S RESIGNATION

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 S386 DISP APP AUDS 24/05/93

View Document

01/07/931 July 1993 S252 DISP LAYING ACC 24/05/93

View Document

01/07/931 July 1993 S366A DISP HOLDING AGM 24/05/93

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 21A EAST STREET HAVANT HANTS PO9 1HW

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

09/12/749 December 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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