GROVE HOUSE AFFILIATES LTD.

Stowell Place, 11 Foxcombe Lane Stowell Place, 11 Foxcombe Lane, Templecombe, BA8 0DS, Somerset
StatusDISSOLVED
Company No.03861774
CategoryPrivate Limited Company
Incorporated19 Oct 1999
Age24 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years12 years, 11 months, 4 days

SUMMARY

GROVE HOUSE AFFILIATES LTD. is an dissolved private limited company with number 03861774. It was incorporated 24 years, 7 months, 14 days ago, on 19 October 1999 and it was dissolved 12 years, 11 months, 4 days ago, on 28 June 2011. The company address is Stowell Place, 11 Foxcombe Lane Stowell Place, 11 Foxcombe Lane, Templecombe, BA8 0DS, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2010

Category: Address

Type: AD02

Old address: Stowell Place 11 Foxcombe Lane Horsington Templecombe Surrey BA8 0DS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Urquhart Inglefield

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Felicity Mary Inglefield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: stowell 11 foxcombe lane horsington templecombe somerset BA8 0DS

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 20/07/05 from: stowell place foxcombe lane horsington somerset BA8 0DS

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brightflow LIMITED\certificate issued on 28/10/03

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: 18 southampton place london WC1A 2AJ

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cabinet productions LIMITED\certificate issued on 24/12/99

Documents

View document PDF

Incorporation company

Date: 19 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE KETTLE CONSULTANCY LIMITED

CORNERSTONES COTTAGE SCHOOL LANE,CIRENCESTER,GL7 5TX

Number:07401189
Status:ACTIVE
Category:Private Limited Company

CARE HOME MANAGEMENT LIMITED

35 GENTIAN WAY,STOCKTON-ON-TEES,TS19 8FH

Number:05259535
Status:ACTIVE
Category:Private Limited Company

CORKSCREW LTD

11-15 DIX'S FIELD,EXETER,EX1 1QA

Number:07299725
Status:ACTIVE
Category:Private Limited Company

J & M TRANSPORT (BRISTOL) LTD

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:04919733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JSRO LIMITED

5 WATER LANE,LINCOLN,LN1 1TY

Number:07218368
Status:ACTIVE
Category:Private Limited Company

PIXHAM TRADING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10095668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source