Softview Gavin Mills Ltd

DataGardener
softview gavin mills ltd
in liquidation
Small

Softview Gavin Mills Ltd

07410744Private Limited With Share Capital

18A Capricorn Centre, Cranes Farm Road, Basildon, SS143JJ
Incorporated

18/10/2010

Company Age

15 years

Directors

1

Employees

20

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Softview Gavin Mills Ltd (07410744) is a private limited with share capital incorporated on 18/10/2010 (15 years old) and registered in basildon, SS143JJ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Softview gavin mills ltd is a construction company based out of matrix house 12-16 lionel road, canvey island, united kingdom.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 18/10/2010
SS143JJ
20 employees

Financial Overview

Total Assets

£133.6K

Liabilities

£126.3K

Net Assets

£7.3K

Cash

£20.5K

Key Metrics

20

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2021
Liquidation Miscellaneous
Category:Insolvency
Date:02-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2019
Resolution
Category:Resolution
Date:25-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2014
Change Of Name Notice
Category:Change Of Name
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2011
Change Of Name Notice
Category:Change Of Name
Date:21-07-2011
Incorporation Company
Category:Incorporation
Date:18-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date07/12/2018
Latest Accounts31/03/2018

Trading Addresses

18A Capricorn Centre, Cranes Farm Road, Basildon, Essex Ss14 3Jj, SS143JJRegistered
Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS89DE

Contact

01206710773
softviewgavinmills.co.uk
18A Capricorn Centre, Cranes Farm Road, Basildon, SS143JJ