- Company Overview for GILVAN LIMITED (06262476)
- Filing history for GILVAN LIMITED (06262476)
- People for GILVAN LIMITED (06262476)
- Charges for GILVAN LIMITED (06262476)
- Insolvency for GILVAN LIMITED (06262476)
- More for GILVAN LIMITED (06262476)
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) |
---|---|---|---|
27 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2017 | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
04 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | 4.70 | Declaration of solvency | |
10 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
18 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | MR01 | Registration of charge 062624760001 | |
12 Mar 2014 | TM01 | Termination of appointment of Sheila Braude as a director | |
12 Mar 2014 | TM02 | Termination of appointment of Sheila Braude as a secretary | |
29 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
17 May 2013 | TM01 | Termination of appointment of Monica Slater as a director | |
17 May 2013 | AP01 | Appointment of Mr Nicholas Maurice Slater as a director | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders |