Advanced company searchLink opens in new window

GOLDCREST SOLUTIONS LIMITED

Company number 06496291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 December 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 December 2022
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 December 2021
02 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
20 Jan 2021 LIQ01 Declaration of solvency
20 Jan 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-28
03 Sep 2020 CH01 Director's details changed for Mr Andrew William Hicks on 1 September 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
11 Oct 2019 MR04 Satisfaction of charge 064962910002 in full
11 Oct 2019 MR04 Satisfaction of charge 064962910001 in full
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
02 Oct 2018 AP03 Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
15 Aug 2018 AA Full accounts made up to 28 February 2018
14 Jun 2018 MR01 Registration of charge 064962910002, created on 8 June 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
06 Dec 2017 AA Full accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
16 Nov 2016 AA Full accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
17 Dec 2015 TM01 Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew William Hicks as a director on 17 December 2015
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
24 Sep 2015 AA Full accounts made up to 28 February 2015