Advanced company searchLink opens in new window

GARTMORE SMALLER COMPANIES TRUST P.L.C

Company number 00230109

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)
25 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 4.68 Liquidators' statement of receipts and payments to 14 June 2013
25 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
03 Sep 2012 4.68 Liquidators' statement of receipts and payments to 2 August 2012
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 2 August 2011
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 2 February 2011
21 Feb 2011 TM01 Termination of appointment of Carol Ferguson as a director
21 Feb 2011 TM01 Termination of appointment of Lynn Ruddick as a director
06 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 August 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 2 February 2010
18 Feb 2009 288b Appointment Terminated Secretary gartmore investment LIMITED
12 Feb 2009 4.70 Declaration of solvency
12 Feb 2009 600 Appointment of a voluntary liquidator
12 Feb 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-03
12 Feb 2009 287 Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB
10 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/02/2009
10 Feb 2009 288b Appointment Terminated Director william kane
10 Feb 2009 288b Appointment Terminated Director peter rice
10 Feb 2009 288b Appointment Terminated Director robin baillie
02 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer agreement 26/01/2009
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re class shrs 26/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association