- Company Overview for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- Filing history for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- People for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- Insolvency for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- More for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
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) |
---|---|---|---|
04 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2023 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2022 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2020 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2021 | |
01 Oct 2019 | LIQ02 | Statement of affairs | |
01 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | AD01 | Registered office address changed from Suite 35 2 Mount Sion Tunbridge Wells Kent TN1 1UE England to Compass Financial Recovery & Insolvency Ltd 11- 13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 22 August 2019 | |
19 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from Unit 2 Birchden Farm Broadwater Forest Lane Groombridge Kent TN3 9NR to Suite 35 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 10 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|