Advanced company searchLink opens in new window

GAVIN FLEET CARE LIMITED

Company number 03202239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 CS01 Confirmation statement made on 7 February 2024 with updates
05 Apr 2024 PSC07 Cessation of Roger Geoffrey Stephen Shoosmith as a person with significant control on 1 February 2024
05 Apr 2024 PSC01 Notification of Karen Shoosmith as a person with significant control on 1 February 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 100
02 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
15 May 2023 PSC04 Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 15 May 2023
15 May 2023 CH03 Secretary's details changed for Mr Stephen Andrew Shoosmith on 15 May 2023
15 May 2023 CH01 Director's details changed for Mr Stephen Andrew Shoosmith on 15 May 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 01/03/2023
04 Apr 2023 SH06 Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 2
04 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
31 Mar 2023 PSC07 Cessation of Andrew John Shoosmith as a person with significant control on 1 March 2023
31 Mar 2023 TM01 Termination of appointment of Andrew John Shoosmith as a director on 1 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 PSC04 Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 26 May 2021
27 May 2021 CH03 Secretary's details changed for Mr Stephen Andrew Shoosmith on 26 May 2021
27 May 2021 CH01 Director's details changed for Mr Stephen Andrew Shoosmith on 26 May 2021
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
03 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019