GEORGE LOVATT HGV SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Accounts for a small company made up to 2022-12-31 |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with updates |
02/05/242 May 2024 | Cessation of Donald George Harry Lovatt as a person with significant control on 2022-08-08 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Current accounting period shortened from 2023-09-29 to 2022-12-31 |
09/02/249 February 2024 | Micro company accounts made up to 2022-09-29 |
08/09/238 September 2023 | Previous accounting period shortened from 2023-01-31 to 2022-09-29 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
06/01/236 January 2023 | Micro company accounts made up to 2022-01-31 |
12/10/2212 October 2022 | Appointment of Mr Samuel Alexander Longman as a director on 2022-10-12 |
05/10/225 October 2022 | Appointment of Mr David John Critchlow as a director on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Vaughan Davies & Co (Accountants) Limited as a secretary on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Paul Lovatt as a director on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Donald George Harry Lovatt as a director on 2022-09-30 |
05/10/225 October 2022 | Notification of P.G.S. Logistics Holdings Limited as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Appointment of Mr Paul Eyles as a director on 2022-09-30 |
05/10/225 October 2022 | Registered office address changed from Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU United Kingdom to 248 Mackadown Lane Birmingham B33 0LE on 2022-10-05 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with updates |
04/03/224 March 2022 | Appointment of Mr Paul Lovatt as a director on 2021-06-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/06/171 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/06/153 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/06/1314 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/06/1229 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/05/1112 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/05/063 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/05/054 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
11/05/0311 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 |
09/05/039 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | SECRETARY'S PARTICULARS CHANGED |
07/06/027 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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