- Company Overview for GROVES GARAGE DOORS LIMITED (10318422)
- Filing history for GROVES GARAGE DOORS LIMITED (10318422)
- People for GROVES GARAGE DOORS LIMITED (10318422)
- Insolvency for GROVES GARAGE DOORS LIMITED (10318422)
- More for GROVES GARAGE DOORS LIMITED (10318422)
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) |
---|---|---|---|
14 Jul 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 14 July 2023 | |
14 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2023 | LIQ02 | Statement of affairs | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | AP03 | Appointment of Mrs Anne Margaret Ware as a secretary on 18 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 18 November 2019 | |
18 Nov 2019 | AP03 | Appointment of Mr Kenneth Tony Ware as a secretary on 18 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mrs Hannah Jane Ware on 29 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Darren Kenneth Ware on 29 March 2017 | |
24 May 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
24 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 24 May 2017 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|