GAVLAR LIMITED

Register to unlock more data on OkredoRegister

GAVLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01646974

Incorporation date

28/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Return of final meeting in a members' voluntary winding up
dot icon09/06/2025
Change of name notice
dot icon09/06/2025
Certificate of change of name
dot icon16/01/2025
Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16
dot icon19/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon03/05/2024
Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03
dot icon15/04/2023
Declaration of solvency
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Registered office address changed from 31 Saint Johns Worcester Worcestershire WR2 5AG to Blb Advisory Limited 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB on 2023-04-15
dot icon04/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Appointment of Ms Katherine India Taylor as a director on 2020-12-01
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/05/2020
Termination of appointment of David George Williams as a secretary on 2020-05-29
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/06/2015
Director's details changed for Andrew John Taylor on 2014-07-01
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Gavin Peter Gardiner as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/11/2011
Accounts for a small company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon24/06/2009
Ad 31/03/09\gbp si 12400@1=12400\gbp ic 37600/50000\
dot icon02/06/2009
Accounts for a small company made up to 2009-03-31
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon27/06/2008
Director's change of particulars / andrew taylor / 27/06/2008
dot icon26/06/2007
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
Return made up to 31/05/07; full list of members
dot icon20/07/2006
Accounts for a small company made up to 2006-03-31
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon08/07/2005
Accounts for a small company made up to 2005-03-31
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2004-03-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon15/09/2003
Registered office changed on 15/09/03 from: 14 the tything worcester worcestershire WR1 1HD
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon28/05/2003
Return made up to 31/05/03; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon10/05/2002
Particulars of contract relating to shares
dot icon10/05/2002
Ad 28/03/02--------- £ si 37500@1=37500 £ ic 100/37600
dot icon08/05/2002
Certificate of change of name
dot icon07/05/2002
Nc inc already adjusted 28/03/02
dot icon07/05/2002
Resolutions
dot icon22/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Secretary resigned
dot icon15/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/06/2001
Return made up to 31/05/01; full list of members
dot icon30/05/2000
Return made up to 31/05/00; full list of members
dot icon30/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/07/1999
Return made up to 31/05/99; no change of members
dot icon13/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/06/1998
Return made up to 31/05/98; no change of members
dot icon16/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/06/1997
Return made up to 31/05/97; full list of members
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New secretary appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: hill farm, northchurch, berkhamsted, herts,HP4 1LS.
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon18/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/07/1996
Return made up to 31/05/96; full list of members
dot icon28/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/07/1995
Return made up to 31/05/95; full list of members
dot icon16/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/08/1994
Return made up to 31/05/94; full list of members
dot icon21/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon01/07/1993
Return made up to 31/05/93; no change of members
dot icon17/06/1993
Resolutions
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 31/05/92; full list of members
dot icon03/07/1991
Return made up to 31/05/91; no change of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Registered office changed on 19/06/91 from: richmond house 48 bromyard road worcester WR2 SB7
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Return made up to 18/07/90; full list of members
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Return made up to 05/09/89; full list of members
dot icon13/10/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 31/08/88; full list of members
dot icon01/12/1987
Accounting reference date shortened from 01/01 to 31/03
dot icon26/10/1987
Accounts made up to 1987-03-31
dot icon26/10/1987
Return made up to 25/08/87; full list of members
dot icon09/12/1986
Full accounts made up to 1986-03-31
dot icon09/12/1986
Return made up to 29/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+11.98 % *

* during past year

Cash in Bank

£2,612,145.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.38M
-
0.00
2.33M
-
2022
1
2.89M
-
0.00
2.61M
-
2022
1
2.89M
-
0.00
2.61M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.89M £Ascended21.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.61M £Ascended11.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Gavin Peter
Director
29/11/1996 - 02/08/2001
57
Gardiner, Gavin Peter
Director
01/11/2013 - Present
57
Taylor, Katherine India
Director
01/12/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GAVLAR LIMITED

GAVLAR LIMITED is an(a) Dissolved company incorporated on 28/06/1982 with the registered office located at Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GAVLAR LIMITED?

toggle

GAVLAR LIMITED is currently Dissolved. It was registered on 28/06/1982 and dissolved on 11/09/2025.

Where is GAVLAR LIMITED located?

toggle

GAVLAR LIMITED is registered at Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry CV5 6UB.

What does GAVLAR LIMITED do?

toggle

GAVLAR LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does GAVLAR LIMITED have?

toggle

GAVLAR LIMITED had 1 employees in 2022.

What is the latest filing for GAVLAR LIMITED?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.