GROVE HOUSE AFFILIATES LTD.
Status | DISSOLVED |
Company No. | 03861774 |
Category | Private Limited Company |
Incorporated | 19 Oct 1999 |
Age | 24 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2011 |
Years | 12 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
Dissolution application strike off company
Date: 04 Mar 2011
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
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
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
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
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
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/07/05
Documents
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
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
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
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
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
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
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
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
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 28 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/12/00
Documents
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
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
BRUCE KETTLE CONSULTANCY LIMITED
CORNERSTONES COTTAGE SCHOOL LANE,CIRENCESTER,GL7 5TX
Number: | 07401189 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GENTIAN WAY,STOCKTON-ON-TEES,TS19 8FH
Number: | 05259535 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-15 DIX'S FIELD,EXETER,EX1 1QA
Number: | 07299725 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ
Number: | 04919733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 WATER LANE,LINCOLN,LN1 1TY
Number: | 07218368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 10095668 |
Status: | ACTIVE |
Category: | Private Limited Company |