GLADEOVAL LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Return of final meeting in a members' voluntary winding up

View Document

30/12/2330 December 2023 Satisfaction of charge 5 in full

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-10-25

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Declaration of solvency

View Document

27/10/2127 October 2021 Registered office address changed from C/O Meadow Bank Barn Salters Lane Siddington Macclesfield Cheshire SK11 9LH England to 41 Greek Street 41 Greek Street Stockport SK3 8AX on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1416 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O RSM TENON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE ENGLAND

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM RSM BENTLEY JENNISON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALEXANDRA HUNT / 13/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM BENTLEY JENNISON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

View Document

17/09/0817 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: BENTLEY JENNISON WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 21-27 SAINT PAULS STREET LEEDS YORKSHIRE LS1 2ER

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/035 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: C/O DELOITTE & TOUCHE 10-12 EAST PARADE LEEDS LS1 2AJ

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 RETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

13/04/9213 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 £ NC 100/100000 04/06/91

View Document

27/06/9127 June 1991 NC INC ALREADY ADJUSTED 04/06/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9029 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: MINTON HOUSE CLAYTON WOOD CLOSE RING ROAD WEST PARK LEEDS LS16 6RL

View Document

04/02/884 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

23/01/8723 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

13/01/8613 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

05/04/845 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/845 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company