- Company Overview for GLADEDALE COMMERCIAL GROUP LIMITED (06987878)
- Filing history for GLADEDALE COMMERCIAL GROUP LIMITED (06987878)
- People for GLADEDALE COMMERCIAL GROUP LIMITED (06987878)
- Charges for GLADEDALE COMMERCIAL GROUP LIMITED (06987878)
- More for GLADEDALE COMMERCIAL GROUP LIMITED (06987878)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
22 Jan 2016 | AUD | Auditor's resignation | |
11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 23 October 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
07 Apr 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Giles Sharp as a director on 23 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Keith Hamill as a director on 12 December 2014 | |
07 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2014 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
20 Nov 2013 | TM01 | Termination of appointment of Elizabeth Catchpole as a director | |
01 Nov 2013 | AP01 | Appointment of Jon William Mortimore as a director | |
08 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Sep 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
30 Sep 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 |