- Company Overview for GLADEX LIMITED (01787426)
- Filing history for GLADEX LIMITED (01787426)
- People for GLADEX LIMITED (01787426)
- Charges for GLADEX LIMITED (01787426)
- Insolvency for GLADEX LIMITED (01787426)
- More for GLADEX LIMITED (01787426)
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) |
---|---|---|---|
08 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from Unit 2, Elizabeth Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 28 September 2016 | |
15 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Oct 2015 | TM02 | Termination of appointment of Janet Lamb as a secretary on 21 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Janet Lamb as a director on 21 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Geoffrey Lamb as a director on 21 October 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Belfield Street Ilkeston Derbyshire DE7 8DU on 1 October 2010 |