Advanced company searchLink opens in new window

GLADEDALE (LANCASHIRE) LIMITED

Company number 03823032

Filter by category

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
28 Nov 2011 AD01 Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 28 November 2011
14 Nov 2011 AD01 Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 14 November 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2011 SH20 Statement by Directors
07 Sep 2011 CAP-SS Solvency Statement dated 06/09/11
07 Sep 2011 SH19 Statement of capital on 7 September 2011
  • GBP 1.00
07 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2011 TM01 Termination of appointment of Stephen Jeremy Hirst as a director on 1 September 2011
03 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Sep 2010 AP01 Appointment of Mr Stephen Jeremy Hirst as a director
03 Sep 2010 AP01 Appointment of Giles Allen Trevor Asker as a director
17 Aug 2010 AA Full accounts made up to 31 December 2009
23 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
08 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
22 Dec 2009 TM02 Termination of appointment of Robin Johnson as a secretary
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary