GAVIN STRUDWICK CONSULTANCY LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 32-34 NORTH PARADE BRADFORD WEST YORKSHIRE BD1 3HZ

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN STRUDWICK / 26/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD STRUDWICK / 26/06/2015

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JEAN STRUDWICK / 03/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD STRUDWICK / 03/01/2014

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RICHARD STRUDWICK / 20/08/2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 56 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BT

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 53 TORVILL DRIVE NOTTINGHAM NG8 2BU

View Document

17/10/9417 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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