Advanced company searchLink opens in new window

GADFIELD LIMITED

Company number 04146978

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)
30 Jan 2004 363a Return made up to 24/01/04; full list of members
11 Aug 2003 AA Total exemption full accounts made up to 31 May 2003
27 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2003 288c Director's particulars changed
03 Feb 2003 288c Director's particulars changed
31 Jan 2003 363a Return made up to 24/01/03; full list of members
13 Aug 2002 AA Total exemption full accounts made up to 31 May 2002
14 May 2002 288b Secretary resigned
14 Feb 2002 363a Return made up to 24/01/02; full list of members
19 Nov 2001 225 Accounting reference date extended from 31/01/02 to 31/05/02
08 Nov 2001 CERTNM Company name changed blakedew 302 LIMITED\certificate issued on 08/11/01
03 Nov 2001 88(2)O Ad 01/06/01--------- £ si 262490@.1
08 Aug 2001 288a New secretary appointed
02 Aug 2001 288b Director resigned
18 Jul 2001 288a New director appointed
16 Jul 2001 288a New director appointed
08 Jul 2001 287 Registered office changed on 08/07/01 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
08 Jul 2001 88(2)R Ad 01/06/01--------- £ si 262490@.1=26249 £ ic 1/26250
08 Jul 2001 122 S-div 01/06/01
08 Jul 2001 123 Nc inc already adjusted 01/06/01
08 Jul 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jan 2001 NEWINC Incorporation