Advanced company searchLink opens in new window

GLAD HOLDINGS LIMITED

Company number 06511871

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2022 DS01 Application to strike the company off the register
20 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Mar 2021 AA Accounts for a small company made up to 30 September 2020
31 Mar 2020 AA Accounts for a small company made up to 30 September 2019
30 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
18 Jun 2019 AA Accounts for a small company made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
15 Mar 2018 AA Accounts for a small company made up to 30 September 2017
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
02 Mar 2018 PSC07 Cessation of Graham Fairhurst as a person with significant control on 4 August 2017
10 Nov 2017 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
08 Aug 2017 AD01 Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017
08 Aug 2017 PSC02 Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of David Malcolm Green as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Graham Fairhurst as a director on 4 August 2017
08 Aug 2017 TM02 Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017
08 Aug 2017 AP01 Appointment of Mr Philip George Thompson as a director on 4 August 2017
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100