DEREK GLADWIN LIMITED

00810899
8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
06 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2021 resolution Resolution 1 Buy now
17 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Mar 2021 insolvency Liquidation Voluntary Statement Of Affairs 14 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2020 officers Termination of appointment of director (David Richard Pugh) 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 6 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 accounts Annual Accounts 2 Buy now
08 Oct 2016 accounts Annual Accounts 15 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
09 Apr 2015 officers Termination of appointment of director (Stephen David Gray Thompson) 1 Buy now
11 Jan 2015 annual-return Annual Return 16 Buy now
31 Dec 2014 mortgage Registration of a charge 30 Buy now
14 Oct 2014 officers Appointment of director (Mr Stephen David Gray Thompson) 2 Buy now
09 Oct 2014 officers Termination of appointment of secretary (Sarah Mavis Bedford) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Susan Jane Death) 1 Buy now
09 Oct 2014 officers Appointment of director (Mr David Richard Pugh) 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Harvey Roger Death) 1 Buy now
09 Oct 2014 officers Appointment of director (Mr Michael Alfred Wilmshurst) 2 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2014 auditors Auditors Resignation Company 2 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Sep 2014 miscellaneous Miscellaneous 1 Buy now
22 May 2014 accounts Annual Accounts 29 Buy now
14 Jan 2014 auditors Auditors Resignation Company 2 Buy now
09 Jan 2014 auditors Auditors Resignation Company 1 Buy now
05 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 24 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 21 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 accounts Annual Accounts 21 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 18 Buy now
01 Jun 2010 officers Change of particulars for director (Susan Jane Death) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Harvey Roger Death) 2 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 address Move Registers To Sail Company 1 Buy now
09 Dec 2009 address Change Sail Address Company 1 Buy now
08 Dec 2009 officers Change of particulars for director (Harvey Roger Death) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Mrs Sarah Mavis Bedford) 1 Buy now
08 Dec 2009 officers Change of particulars for director (Susan Jane Death) 2 Buy now
09 Jun 2009 accounts Annual Accounts 21 Buy now
11 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 21 Buy now
17 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ 1 Buy now
27 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2007 accounts Annual Accounts 19 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2007 annual-return Return made up to 30/11/06; full list of members 7 Buy now
07 Jul 2006 accounts Annual Accounts 19 Buy now
28 Nov 2005 annual-return Return made up to 30/11/05; full list of members 7 Buy now
12 May 2005 accounts Annual Accounts 23 Buy now
09 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
03 Aug 2004 accounts Annual Accounts 23 Buy now
25 Nov 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
27 Jun 2003 accounts Annual Accounts 23 Buy now
11 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
13 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2002 accounts Annual Accounts 21 Buy now
04 Apr 2002 accounts Accounting reference date extended from 31/07/02 to 30/09/02 1 Buy now
12 Mar 2002 annual-return Return made up to 30/11/01; full list of members 6 Buy now
30 May 2001 accounts Annual Accounts 20 Buy now
06 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2000 capital £ sr 1125@1 29/09/00 1 Buy now
19 Dec 2000 capital £ sr 1125@1 29/09/00 1 Buy now
05 Dec 2000 annual-return Return made up to 30/11/00; full list of members 7 Buy now
31 May 2000 accounts Annual Accounts 5 Buy now
10 Dec 1999 annual-return Return made up to 30/11/99; full list of members 7 Buy now
19 May 1999 accounts Annual Accounts 5 Buy now
11 Jan 1999 annual-return Return made up to 30/11/98; full list of members 6 Buy now
06 Jul 1998 resolution Resolution 13 Buy now
06 May 1998 accounts Annual Accounts 13 Buy now
26 Jan 1998 annual-return Return made up to 30/11/97; full list of members 6 Buy now
23 Dec 1997 mortgage Particulars of mortgage/charge 6 Buy now