SOFTVIEW GAVIN MILLS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-06

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-06

View Document

28/02/2228 February 2022 Removal of liquidator by court order

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

16/07/2116 July 2021 Liquidators' statement of receipts and payments to 2021-05-06

View Document

02/07/212 July 2021 Insolvency filing

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

25/05/1925 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1925 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREE MARTINE WYMER / 23/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLS

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 19/07/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR PAUL JOHN OSBORNE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREE MARTINE WYMER / 01/11/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074107440001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR GAVIN MILLS

View Document

05/12/145 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED SOFTVIEW SOLAR PHOTOVOLTAIC (PV) PANELS LTD CERTIFICATE ISSUED ON 22/07/14

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED SOFTVIEW SOLAR LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

18/10/1018 October 2010 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