- Company Overview for GLADSTONE F I LIMITED (03506567)
- Filing history for GLADSTONE F I LIMITED (03506567)
- People for GLADSTONE F I LIMITED (03506567)
- Charges for GLADSTONE F I LIMITED (03506567)
- More for GLADSTONE F I LIMITED (03506567)
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
|
|
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
|
|
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
|
|
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 |