Advanced company searchLink opens in new window

SAMUEL GROVES & CO.LIMITED

Company number 00149246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 AC92 Restoration by order of the court
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AD01 Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England on 22 April 2013
12 Apr 2013 TM01 Termination of appointment of Caroline Green as a director
12 Apr 2013 AP01 Appointment of Michael Ellis Temple as a director
12 Apr 2013 TM01 Termination of appointment of Andrew Richardson as a director
17 Jan 2013 CH01 Director's details changed for Andrew John Richardson on 14 November 2011
16 Dec 2012 AP01 Appointment of Mrs Caroline Inez Green as a director
10 Dec 2012 TM01 Termination of appointment of Nicholas Longley as a director
10 Dec 2012 TM01 Termination of appointment of Garry Gresham as a director
10 Dec 2012 TM02 Termination of appointment of Nicholas Longley as a secretary
26 Sep 2012 AA Accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 971,484
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
29 Nov 2011 AD01 Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN on 29 November 2011
05 Oct 2011 AA Accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
07 Jan 2011 SH19 Statement of capital on 7 January 2011
  • GBP 1.00
07 Jan 2011 SH20 Statement by directors
07 Jan 2011 CAP-SS Solvency statement dated 22/12/10
07 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders