About

Registered Number: 06305698
Date of Incorporation: 09/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Gladman House, Alexandria Way, Congleton, CW12 1LB

 

Gladman Commercial Properties (St Asaph) Ltd was registered on 09 July 2007 with its registered office in Congleton, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 30 August 2016
MR01 - N/A 15 August 2016
CS01 - N/A 20 July 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 13 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 August 2011
RESOLUTIONS - N/A 17 March 2011
MEM/ARTS - N/A 17 March 2011
CC04 - Statement of companies objects 17 March 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 11 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 03 August 2009
225 - Change of Accounting Reference Date 19 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

Debenture 10 February 2011 Fully Satisfied

N/A

Legal mortgage 02 November 2007 Fully Satisfied

N/A

Composite debenture 24 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.