GAVCO 188 LIMITED

10417070
BRADFORD HOUSE PHILLIPS LANE COLNE LANCASHIRE BB8 9PQ

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 36 Buy now
29 Sep 2023 officers Termination of appointment of director (Bryan Keith Wilson) 1 Buy now
29 Sep 2023 officers Appointment of director (Mr Mark Gareth Draper) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 37 Buy now
22 Jul 2022 officers Appointment of director (Mr Michael Adam Leggett) 2 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2022 officers Termination of appointment of director (Darrell Dewain Edwards) 1 Buy now
21 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2022 accounts Annual Accounts 37 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 officers Termination of appointment of director (David Winter) 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Paul Anthony Riding) 1 Buy now
03 Nov 2021 officers Appointment of director (Mr Bryan Keith Wilson) 2 Buy now
03 Nov 2021 officers Appointment of director (Mr Darrell Dewain Edwards) 2 Buy now
03 Nov 2021 officers Appointment of director (Ms Jennifer Lynn Mccurry) 2 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2021 accounts Annual Accounts 35 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2020 accounts Annual Accounts 36 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2019 officers Change of particulars for director (Mr David Winter) 2 Buy now
04 Apr 2019 accounts Annual Accounts 35 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 officers Change of particulars for director (Mr Paul Anthony Riding) 2 Buy now
22 Aug 2018 officers Change of particulars for director (Mr David Winter) 2 Buy now
22 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 accounts Annual Accounts 37 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2017 resolution Resolution 24 Buy now
12 Jan 2017 capital Return of Allotment of shares 4 Buy now
12 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Jan 2017 capital Return of Allotment of shares 4 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2016 insolvency Solvency Statement dated 22/12/16 1 Buy now
22 Dec 2016 resolution Resolution 2 Buy now
02 Nov 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2016 incorporation Incorporation Company 34 Buy now