M B GAVIN LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 100 st. James Road Northampton NN5 5LF to 100 st James Road Northampton NN5 5LF on 2025-02-27

View Document

27/02/2527 February 2025 Declaration of solvency

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

18/02/2518 February 2025 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 100 st. James Road Northampton NN5 5LF on 2025-02-18

View Document

18/02/2518 February 2025 Resolutions

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE BRIDGET GAVIN / 15/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE BRIDGET GAVIN / 15/10/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE ENGLAND

View Document

04/04/174 April 2017 CURREXT FROM 31/01/2018 TO 05/04/2018

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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