Advanced company searchLink opens in new window

GROVE SHERIDAN GROUP LIMITED

Company number NI073444

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)
26 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
19 May 2011 TM01 Termination of appointment of Michael Taggart as a director
14 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Mar 2011 TM01 Termination of appointment of Trevor Scroogie as a director
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 100
02 Mar 2011 CERTNM Company name changed grove sheridan LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2010-12-16
04 Jan 2011 CONNOT Change of name notice
02 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Trevor James Scroogie on 11 August 2010
09 Aug 2010 AP01 Appointment of Michael Adrian Taggart as a director
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 3
27 Jul 2010 AP01 Appointment of Mr Alan Cummings as a director
30 Jun 2010 AD01 Registered office address changed from 92 Fenagh Road Ballymena BT43 5NR on 30 June 2010
20 Aug 2009 296(NI) Change of dirs/sec
11 Aug 2009 NEWINC Incorporation