Advanced company searchLink opens in new window

GROVE STORAGE & DISTRIBUTION LIMITED

Company number 07126401

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)
22 May 2019 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 29 January 2017
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
06 Feb 2014 AD01 Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 February 2014
04 Feb 2014 4.20 Statement of affairs with form 4.19
04 Feb 2014 600 Appointment of a voluntary liquidator
04 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 MR01 Registration of charge 071264010003
19 Apr 2013 MR04 Satisfaction of charge 2 in full
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2010 TM01 Termination of appointment of Kerry Brett as a director
20 Jan 2010 AP01 Appointment of Scott David Mccormick as a director
15 Jan 2010 NEWINC Incorporation