GOLDCREST DEVELOPMENTS NORTH WEST LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved following liquidation |
22/08/2322 August 2023 | Final Gazette dissolved following liquidation |
22/05/2322 May 2023 | Return of final meeting in a creditors' voluntary winding up |
03/11/223 November 2022 | Liquidators' statement of receipts and payments to 2022-10-14 |
25/11/2125 November 2021 | Liquidators' statement of receipts and payments to 2021-10-14 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
06/09/176 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SUITE 5, 125/129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM HOLLY COTTAGE 43 ASH LANE LITTLE LEIGH NORTHWICH CHESHIRE CW8 4RG |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/1314 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LITTLER / 24/02/2012 |
02/04/122 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
01/11/101 November 2010 | APPOINTMENT TERMINATED, SECRETARY LYNNE SHORE |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LITTLER / 01/02/2010 |
12/03/1012 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
30/11/0430 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | STRIKE-OFF ACTION DISCONTINUED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 61 ROSEMONT ROAD AIGBURTH LIVERPOOL L17 6BY |
20/01/0420 January 2004 | FIRST GAZETTE |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/03/035 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOLDCREST DEVELOPMENTS NORTH WEST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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