Advanced company searchLink opens in new window

GLADIATOR CONSTRUCTION SERVICES LIMITED

Company number 10448855

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2018 CH01 Director's details changed for Mr Jordan Bryan Frost on 2 September 2018
02 Sep 2018 PSC07 Cessation of Joseph Raymond Leach as a person with significant control on 2 September 2018
01 Sep 2018 AD01 Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to Highbridge Enterprise Centre Bennett Way Highbridge TA9 4AL on 1 September 2018
31 Jul 2018 AD01 Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from The Stables Ashes Lane Kington Langley Chippenham SN15 5NP England to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 31 July 2018
19 Jul 2018 PSC04 Change of details for Mr Jordan Bryan Frost as a person with significant control on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to The Stables Ashes Lane Kington Langley Chippenham SN15 5NP on 19 July 2018
13 Jul 2018 AD01 Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 13 July 2018
18 Apr 2018 AD01 Registered office address changed from 52 Clare Street Bridgwater TA6 3EN England to 40 Woodborough Road Winscombe Somerset BS25 1AG on 18 April 2018
04 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Jun 2017 TM01 Termination of appointment of Joseph Raymond Leach as a director on 26 May 2017
12 May 2017 AD01 Registered office address changed from Nexus House 139 High Street Portishead North Somerset BS20 6PY England to 52 Clare Street Bridgwater TA6 3EN on 12 May 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-27
  • GBP 200