GLEEK CADMAN ROSS LIMITED

39 The Fairway, Leeds, LS17 7PE, England
StatusDISSOLVED
Company No.06941814
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 7 days

SUMMARY

GLEEK CADMAN ROSS LIMITED is an dissolved private limited company with number 06941814. It was incorporated 14 years, 11 months, 25 days ago, on 23 June 2009 and it was dissolved 1 year, 2 months, 7 days ago, on 11 April 2023. The company address is 39 The Fairway, Leeds, LS17 7PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

New address: 39 the Fairway Leeds LS17 7PE

Old address: 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom

Change date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Lawrence Ross

Notification date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Clive Cadman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-29

Officer name: David Jeffrey Gleek

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Cadman

Termination date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Old address: C/O Gleek Cadman Ross 96 Marsh Lane Leeds West Yorkshire LS9 8SR

New address: 8 Springwell Court Leeds West Yorkshire LS12 1AL

Change date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Cadman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Statement of companys objects

Date: 02 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr David Jeffrey Gleek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Clive Cadman

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Lawrence Ross

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mr David Jeffrey Gleek

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Malcolm Lawrence Ross

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Cadman

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jeffrey Gleek

Change date: 2010-06-23

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 30@1=30\gbp ic 1/31\

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm lawrence ross

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david jeffrey gleek

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed clive cadman

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREXPERTS LIMITED

24 DOBREE AVENUE,LONDON,NW10 2AE

Number:10253032
Status:ACTIVE
Category:Private Limited Company

ELMECOM LIMITED

3 ST. MARYS ROAD,LUTON,LU1 3JA

Number:08873335
Status:ACTIVE
Category:Private Limited Company

INFINITY BRICKWORK LIMITED

67 DOUGLAS CRESCENT,DUNSTABLE,LU5 5AS

Number:08176961
Status:ACTIVE
Category:Private Limited Company

INTERSHOOT LIMITED

A5 GORTRUSH INDUSTRIAL ESTATE, GREAT NORTHERN ROAD,OMAGH,BT78 5LU

Number:NI635461
Status:ACTIVE
Category:Private Limited Company

MENAI SOFTWARE LTD

TWLL CACWN LON GANOL,MENAI BRIDGE,LL59 5PG

Number:10859837
Status:ACTIVE
Category:Private Limited Company

THE PEACOCK COURT RESIDENTS ASSOCIATION LIMITED

20 SOUTH PARK RD,LONDON,SW19 8SX

Number:02605560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source