Advanced company searchLink opens in new window

GLADIATOR INDUSTRIAL SUPPLIES LIMITED

Company number 08009075

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
27 Jan 2019 TM01 Termination of appointment of Neil Murray as a director on 25 January 2019
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 TM01 Termination of appointment of Jonathan David Evans as a director on 30 March 2016
26 Jan 2016 TM01 Termination of appointment of Jack William Murray as a director on 1 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 CERTNM Company name changed gsj abrasives & industrial supplies LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
09 Jun 2015 AD01 Registered office address changed from 34 Glynhir Road Pontarddulais Swansea SA4 8NA to Unit a7 Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ on 9 June 2015
09 Jun 2015 TM01 Termination of appointment of Kathryn Daniel as a director on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Jonathan David Leslie Evans on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr Jack William Murray as a director on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr Gethin Thomas Daniel as a director on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr Jonathan David Leslie Evans as a director on 9 June 2015
09 Jun 2015 AP01 Appointment of Mr Neil Murray as a director on 9 June 2015
20 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013