GAVIN CHARLES FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 1 Engine House Marshalls Yard Gainsborough DN21 2NA England to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-06-12

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

03/01/233 January 2023 Registered office address changed from Office 8 the Plough Business Hub Church Street Gainsborough DN21 2JR England to 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2023-01-03

View Document

03/11/223 November 2022 Termination of appointment of Jane Louise Charles as a director on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 42 ROPERY ROAD GAINSBOROUGH LINCOLNSHIRE DN21 2NP ENGLAND

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 18/02/16 STATEMENT OF CAPITAL GBP 150

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS JANE LOUISE CHARLES

View Document

22/10/1522 October 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company