-
GLADSTONESBAG LIMITED - 18 CAWDOR STREET, STOCKTON HEATH, WARRINGTON, CHESHIRE, United Kingdom
Company Information
- Company registration number
- 06578799
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 18 CAWDOR STREET
- STOCKTON HEATH
- WARRINGTON
- CHESHIRE
- WA4 6LU 18 CAWDOR STREET, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 6LU UK
Management
- Managing Directors
- EMMA KATE LOMAX
- Company secretaries
- CHARLES TENNANT MCELROY
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-29
- Dissolved on
- 2020-03-31
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mrs Emma Kate Lomax
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2013-04-29
-
GLADSTONESBAG LIMITED Company Description
- GLADSTONESBAG LIMITED is a ltd registered in United Kingdom with the Company reg no 06578799. Its current trading status is "closed". It was registered 2008-04-29. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-04-29.It can be contacted at 18 Cawdor Street .
Get GLADSTONESBAG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gladstonesbag Limited - 18 CAWDOR STREET, STOCKTON HEATH, WARRINGTON, CHESHIRE, United Kingdom
Did you know? kompany provides original and official company documents for GLADSTONESBAG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-30) - AA
-
29/04/16 FULL LIST (2016-05-10) - AR01
keyboard_arrow_right 2015
-
29/04/15 FULL LIST (2015-05-27) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-05-06) - AA
keyboard_arrow_right 2014
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-26) - AA
-
SECRETARY APPOINTED MR CHARLES TENNANT MCELROY (2014-06-17) - AP03
-
29/04/14 FULL LIST (2014-05-20) - AR01
keyboard_arrow_right 2013
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-27) - AA
-
29/04/13 FULL LIST (2013-05-07) - AR01
keyboard_arrow_right 2012
-
30/09/11 TOTAL EXEMPTION SMALL (2012-07-25) - AA
-
29/04/12 FULL LIST (2012-06-08) - AR01
-
APPOINTMENT TERMINATED, SECRETARY AMANDA FAIRCLOUGH SECRETARIES LIMITED (2012-06-08) - TM02
-
REGISTERED OFFICE CHANGED ON 08/06/2012 FROM (2012-06-08) - AD01
keyboard_arrow_right 2011
-
30/09/10 TOTAL EXEMPTION SMALL (2011-09-27) - AA
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH SECRETARIES LIMITED / 01/01/2011 (2011-06-29) - CH04
-
REGISTERED OFFICE CHANGED ON 29/06/2011 FROM (2011-06-29) - AD01
-
29/04/11 FULL LIST (2011-06-29) - AR01
keyboard_arrow_right 2010
-
29/04/10 FULL LIST (2010-04-29) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE LOMAX / 29/04/2010 (2010-04-29) - CH01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH SECRETARIES LIMITED / 29/04/2010 (2010-04-29) - CH04
-
30/09/09 TOTAL EXEMPTION SMALL (2010-01-30) - AA
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 14/07/2009 FROM (2009-07-14) - 287
-
RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS (2009-07-14) - 363a
-
SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRCLOUGH SECRETARIES LIMITED / 13/01/2009 (2009-06-02) - 288c
keyboard_arrow_right 2008
-
CURREXT FROM 30/04/2009 TO 30/09/2009 (2008-11-04) - 225
-
INCORPORATION DOCUMENTS (2008-04-29) - NEWINC