GREVAN ASSOCIATES LIMITED

Alpha House Alpha House, Sedgley, DY3 1HE, West Midlands
StatusDISSOLVED
Company No.05080282
CategoryPrivate Limited Company
Incorporated22 Mar 2004
Age20 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years9 months, 21 days

SUMMARY

GREVAN ASSOCIATES LIMITED is an dissolved private limited company with number 05080282. It was incorporated 20 years, 1 month, 14 days ago, on 22 March 2004 and it was dissolved 9 months, 21 days ago, on 15 July 2023. The company address is Alpha House Alpha House, Sedgley, DY3 1HE, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: Alpha House Tipton Street Sedgley West Midlands DY3 1HE

Old address: 39 Knoll Drive Coventry West Midlands CV3 5BU

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050802820009

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050802820010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050802820010

Charge creation date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-15

Charge number: 050802820009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Geoffrey Robert Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Robert Evans

Change date: 2012-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-22

Old address: the Cake House Norton Lindsey Road Hampton on the Hill Warwick Warwickshire CV35 9HB England

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: the Cake House Norton Lindsey Road Hampton on the Hill Warwick Warwickshire CV35 9HB England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: the Annexe, Parkland House Brock Hill Lane Portway Worcestershire B98 9DA

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-30

Officer name: Mr Geoffrey Robert Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Robert Evans

Change date: 2010-03-19

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/10/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: 24 queens court, new street leamington spa warwickshire CV37 6BY

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P LTD.

19 FENKLE STREET,ALNWICK,NE66 1HW

Number:03333421
Status:ACTIVE
Category:Private Limited Company

A19 COMPLETE PROPERTY SOLUTIONS LTD

A19 HOUSE SUITE A PRINCESS STREET,STOCKTON-ON-TEES,TS17 6AQ

Number:06915298
Status:ACTIVE
Category:Private Limited Company

ALICE FEWTRELL LIMITED

97 GREVILLE ROAD,BRISTOL,BS3 1LE

Number:10442245
Status:ACTIVE
Category:Private Limited Company

BLAZE BOX LIMITED

615 GLOUCESTER ROAD,BRISTOL,BS7 0BJ

Number:10706575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOWNTOWN PROPERTY DEVELOPMENTS LIMITED

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:05452956
Status:ACTIVE
Category:Private Limited Company

GLADSTONE PROPERTY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11307375
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