Advanced company searchLink opens in new window

GLADELINK LIMITED

Company number 05288740

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)
22 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2012 4.68 Liquidators' statement of receipts and payments to 8 June 2012
04 Jan 2012 4.68 Liquidators' statement of receipts and payments to 8 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2011
29 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 December 2010
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2010
11 Jun 2009 4.20 Statement of affairs with form 4.19
11 Jun 2009 600 Appointment of a voluntary liquidator
11 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-09
08 Jun 2009 287 Registered office changed on 08/06/2009 from unit 1 tulketh industrial estate kenyon lane moston manchester greater manchester M40 9LY
16 Dec 2008 363a Return made up to 17/11/08; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Dec 2007 363a Return made up to 17/11/07; full list of members
09 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
25 Sep 2007 88(2)R Ad 01/09/07--------- £ si 98@1=98 £ ic 2/100
21 Dec 2006 363s Return made up to 17/11/06; full list of members
21 Dec 2006 363(288) Secretary's particulars changed;director's particulars changed
19 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
14 Dec 2005 363s Return made up to 17/11/05; full list of members
11 Jul 2005 225 Accounting reference date extended from 30/11/05 to 28/02/06
25 Jan 2005 288b Director resigned
25 Jan 2005 288a New secretary appointed;new director appointed
25 Jan 2005 288a New director appointed
24 Jan 2005 287 Registered office changed on 24/01/05 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR