Advanced company searchLink opens in new window

GLADSTONE FINANCIAL MANAGEMENT LIMITED

Company number 04896167

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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Apr 2013 AD01 Registered office address changed from 3 Hilltop Old Hall Road Windermere Cumbria LA23 1JA on 16 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 600 Appointment of a voluntary liquidator
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 70,000
08 Feb 2012 TM02 Termination of appointment of Joan Hamilton-Burke as a secretary
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
12 Oct 2011 AP03 Appointment of Mrs Joan Hamilton-Burke as a secretary
12 Oct 2011 TM02 Termination of appointment of Sheila Lawless as a secretary
26 Aug 2011 AD01 Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 26 August 2011
22 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
25 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2009 363a Return made up to 15/07/09; full list of members
20 Feb 2009 288a Secretary appointed sheila lawless
20 Feb 2009 288b Appointment terminated secretary odette dufau
27 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288b Appointment terminated director odette dufau
25 Jul 2008 363a Return made up to 02/07/08; full list of members
11 Jun 2008 88(2) Ad 01/05/08\gbp si 60000@1=60000\gbp ic 10000/70000\
05 Jun 2008 88(3) Particulars of contract relating to shares