Advanced company searchLink opens in new window

GILVAN LIMITED

Company number 06262476

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
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
  • GBP 1
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
  • GBP 1
01 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 18/06/2014
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