PETE GAVIN SECURETECH LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/06/2316 June 2023 | Termination of appointment of Christine Phyllis Gavin as a secretary on 2023-06-13 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/10/1528 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/10/143 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/10/1212 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/10/1127 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0915 October 2009 | PREVSHO FROM 31/10/2009 TO 30/09/2009 |
14/10/0914 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GAVIN / 01/10/2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | NEW SECRETARY APPOINTED |
27/10/0727 October 2007 | NEW DIRECTOR APPOINTED |
27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 179 COTHAM END ROAD WILSTEAD BEDFORD MK45 3DP |
05/10/075 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | SECRETARY RESIGNED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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