- Company Overview for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
- Filing history for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
- People for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
- Charges for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
- Insolvency for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
- More for GROVE STORAGE & DISTRIBUTION LIMITED (07126401)
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
|
|
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
|
|
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 |