Advanced company searchLink opens in new window

GLADSTONE F I LIMITED

Company number 03506567

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
10 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Apr 2017 AD01 Registered office address changed from 30 st. Marychurch Road Torquay TQ1 3HY to 33 Wyvern Road Beachley Chepstow NP16 7HR on 10 April 2017
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
11 Jun 2014 AD01 Registered office address changed from 30 St. Marychurch Road Torquay TQ1 3HY England on 11 June 2014
11 Jun 2014 AD02 Register inspection address has been changed
11 Jun 2014 AD01 Registered office address changed from C/O Mr Hickman 1 Cidermill Hatch Partridge Lane Newdigate Dorking Surrey RH5 5BP on 11 June 2014
10 Jun 2014 TM01 Termination of appointment of Stuart Hickman as a director
10 Jun 2014 AP01 Appointment of Mr Robert Hugh Mitchell Jenkins as a director
26 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 MR04 Satisfaction of charge 1 in full
14 Nov 2013 CERTNM Company name changed home claim repair LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
14 Nov 2013 CONNOT Change of name notice
22 May 2013 TM01 Termination of appointment of Robert Jenkins as a director
22 May 2013 AP01 Appointment of Mr Stuart Edmund Hickman as a director
22 May 2013 AD01 Registered office address changed from 30 St. Marychurch Road Torquay Devon TQ1 3HY England on 22 May 2013
02 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012