Advanced company searchLink opens in new window

GROVE LOGISTIC SERVICES LTD

Company number 09806686

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted