Advanced company searchLink opens in new window

GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED

Company number 06305550

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
15 Aug 2013 MR04 Satisfaction of charge 3 in full
15 Aug 2013 MR04 Satisfaction of charge 1 in full
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
17 Mar 2011 MA Memorandum and Articles of Association
17 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2011 CC04 Statement of company's objects
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a small company made up to 31 March 2009
04 Aug 2009 363a Return made up to 09/07/09; full list of members
03 Aug 2009 288c Director's Change of Particulars / glyn edwards / 10/07/2009 / HouseName/Number was: , now: inglewood; Street was: clearview, now: holmes chapel road; Area was: giantswood lane, hulme walfield, now: somerford; Post Code was: CW12 2HH, now: CW12 4SP; Country was: , now: england
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
15 Dec 2008 AA Accounts for a small company made up to 30 April 2008
05 Aug 2008 363a Return made up to 09/07/08; full list of members
14 Nov 2007 395 Particulars of mortgage/charge
30 Oct 2007 395 Particulars of mortgage/charge