Advanced company searchLink opens in new window

GROVEMERE MERCHANTS LIMITED

Company number 00934147

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
18 Jul 2018 SH20 Statement by Directors
18 Jul 2018 SH19 Statement of capital on 18 July 2018
  • GBP 1
18 Jul 2018 CAP-SS Solvency Statement dated 06/06/18
18 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 Jul 2017 AA Micro company accounts made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 227,000
18 May 2016 CH01 Director's details changed for Thomas David Joseph Brand on 12 January 2015
18 May 2016 AD02 Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY England to C/O Rickard Luckin Fao Mrs Gayner Smith Aquila House East Road Cambridge CB1 1BN
28 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 CH01 Director's details changed for Miss Nicola Charlotte Brand on 9 May 2015
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 227,000
03 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 227,000
09 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Apr 2014 CH01 Director's details changed for Miss Nicola Charlotte Brand on 8 November 2013
17 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
17 Jun 2013 AD02 Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Dunmow Essex CM6 1AH United Kingdom