GLADWIN & COMPANY (ELECTRICAL ENGINEERS) LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1916 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/04/1825 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN ENGLAND

View Document

12/04/1712 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017

View Document

19/04/1619 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016

View Document

08/04/158 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015

View Document

14/02/1414 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1414 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1414 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 2 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS PARK CATER ROAD BRISTOL BS13 7TT UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 01/05/2013

View Document

18/03/1318 March 2013 ADOPT ARTICLES 08/03/2013

View Document

18/03/1318 March 2013 STATEMENT BY DIRECTORS

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1318 March 2013 RE-CONVERSION 08/03/13

View Document

18/03/1318 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 3602

View Document

18/03/1318 March 2013 AUTH SHARE CAPITAL CEASE/ ENTITLED TO ISSUE ORD SHARES 08/03/2013

View Document

18/03/1318 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1318 March 2013 REDUCE ISSUED CAPITAL 08/03/2013

View Document

18/03/1318 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1318 March 2013 SOLVENCY STATEMENT DATED 08/03/13

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHEAL RIDLEY / 11/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 2 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS POOL CATER ROAD BRISTOL BS13 7TT UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 7 LYNWOOD COURT INDUSTRIAL ESTATE BAKERS PARK CATER ROAD BRISTOL BS13 7TT

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL THOMPSON

View Document

10/11/1110 November 2011 SECRETARY APPOINTED SIMON THOMPSON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN THOMPSON

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FREDERICK JAMES THOMPSON / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHEAL RIDLEY / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMPSON / 01/10/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 204 CHELTENHAM ROAD BRISTOL BS6 5QZ

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

07/05/477 May 1947 CERTIFICATE OF INCORPORATION

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