Advanced company searchLink opens in new window

GRADELET ADVERTISING & MARKETING LIMITED

Company number 02328845

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 2.24B Administrator's progress report to 29 April 2013
09 May 2013 2.35B Notice of move from Administration to Dissolution on 29 April 2013
06 Dec 2012 2.24B Administrator's progress report to 29 October 2012
27 Nov 2012 2.16B Statement of affairs with form 2.14B
11 Jul 2012 F2.18 Notice of deemed approval of proposals
26 Jun 2012 2.17B Statement of administrator's proposal
14 May 2012 AD01 Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 14 May 2012
04 May 2012 2.12B Appointment of an administrator
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 3
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 TM01 Termination of appointment of Frederick Shears as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
04 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Gavin Lee Page on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Mr Frederick Shears on 1 October 2009
24 Dec 2009 CH04 Secretary's details changed for South Manchester Solicitors Ltd on 1 October 2009
24 Dec 2009 TM02 Termination of appointment of Lilian Shears as a secretary
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2009 288a Secretary appointed south manchester solicitors LTD
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
11 Jul 2009 287 Registered office changed on 11/07/2009 from unit 7 lillyhall business centre jubilee road workington cumbria CA14 4HA