GROVE ENVIRONMENTAL SERVICES (UK) LIMITED
Company number 04923680
- Company Overview for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
- Filing history for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
- People for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
- Charges for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
- Insolvency for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
- More for GROVE ENVIRONMENTAL SERVICES (UK) LIMITED (04923680)
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) |
---|---|---|---|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | TM02 | Termination of appointment of Marie Farmer as a secretary on 1 March 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from The Court 4 Mount Pleasant Barry South Glamorgan CF63 2HE to Unit 3 Windmill Industrial Estate Wimborne Road Barry South Glamorgan CF63 3DH on 17 February 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
31 Jul 2013 | MR01 | Registration of charge 049236800002 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Craig John Cosgrove on 8 October 2010 | |
14 Oct 2011 | CH03 | Secretary's details changed for Marie Farmer on 8 October 2010 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from 89 Colcot Road Barry Vale of Glamorgan CF62 8HL on 26 November 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Craig John Cosgrove on 1 October 2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Apr 2009 | 88(2) | Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
31 Jan 2009 | 288a | Director appointed craig john cosgrove |