- Company Overview for GENERAL GROVE LIMITED (03219669)
- Filing history for GENERAL GROVE LIMITED (03219669)
- People for GENERAL GROVE LIMITED (03219669)
- Charges for GENERAL GROVE LIMITED (03219669)
- Insolvency for GENERAL GROVE LIMITED (03219669)
- More for GENERAL GROVE LIMITED (03219669)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
15 Feb 2021 | LIQ01 | Declaration of solvency | |
02 Feb 2021 | AD01 | Registered office address changed from Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 63 Walter Road Swansea SA1 4PT on 2 February 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
25 Sep 2019 | PSC04 | Change of details for Mr Stephen John Murray as a person with significant control on 18 June 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Stephen John Murray on 18 June 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mrs Caroline Anne Murray on 1 August 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|