- Company Overview for GROVE LOGISTIC SERVICES LTD (09806686)
- Filing history for GROVE LOGISTIC SERVICES LTD (09806686)
- People for GROVE LOGISTIC SERVICES LTD (09806686)
- Charges for GROVE LOGISTIC SERVICES LTD (09806686)
- Insolvency for GROVE LOGISTIC SERVICES LTD (09806686)
- More for GROVE LOGISTIC SERVICES LTD (09806686)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2022 | L64.07 | Completion of winding up | |
21 Nov 2019 | COCOMP | Order of court to wind up | |
09 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | AD01 | Registered office address changed from Unit 9 Farthing Road Industrial Estate Farthing Road Ipswich Suffolk IP1 5AP England to Elliot Johnson Howberry Park Wallingford Oxfordshire OX10 8BA on 12 November 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 May 2018 | AD01 | Registered office address changed from Unit 77 Basepoint 70-72 the Havens Ipswich IP3 9BF England to Unit 9 Farthing Road Industrial Estate Farthing Road Ipswich Suffolk IP1 5AP on 31 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Paul Andrew Sayer as a person with significant control on 31 May 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Brian Ashley Hubbard as a director on 17 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Carl Simon Lankester as a director on 12 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Brian Ashley Hubbard as a director on 12 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from Unit 7 Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF England to Unit 77 Basepoint 70-72 the Havens Ipswich IP3 9BF on 1 June 2017 | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Unit 7 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Unit 7 Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF on 10 February 2017 | |
02 Dec 2016 | AD01 | Registered office address changed from Unit 18 Basepoint the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom to Unit 7 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 50 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ United Kingdom to Unit 18 Basepoint the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 29 September 2016 | |
13 Apr 2016 | MR01 | Registration of charge 098066860001, created on 13 April 2016 | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|