Advanced company searchLink opens in new window

GROVE HOLDINGS LIMITED

Company number 00943107

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)
25 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 18 December 2013
13 Dec 2013 600 Appointment of a voluntary liquidator
13 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Dec 2013 4.70 Declaration of solvency
12 Dec 2013 MR04 Satisfaction of charge 4 in full
12 Dec 2013 MR04 Satisfaction of charge 6 in full
12 Dec 2013 MR04 Satisfaction of charge 5 in full
01 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 175,521
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Oct 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Mr Graham Leslie Boram on 1 November 2009
29 Apr 2010 TM01 Termination of appointment of Karen Boram as a director
07 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jan 2010 AP01 Appointment of Karen Lesley Boram as a director
01 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Graham Leslie Boram on 1 October 2009
30 Oct 2009 CH04 Secretary's details changed for Moore Green Limited on 1 October 2009
22 Apr 2009 288b Appointment terminated secretary alan chinery