GROVE STORAGE & DISTRIBUTION LIMITED

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.07126401
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution22 May 2019
Years5 years, 17 days

SUMMARY

GROVE STORAGE & DISTRIBUTION LIMITED is an dissolved private limited company with number 07126401. It was incorporated 14 years, 4 months, 24 days ago, on 15 January 2010 and it was dissolved 5 years, 17 days ago, on 22 May 2019. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2017

Action Date: 29 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2016

Action Date: 29 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2015

Action Date: 29 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 117 Dartford Rd Dartford DA1 3EN England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071264010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Legacy

Date: 19 Jul 2010

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

Legacy

Date: 19 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Brett

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott David Mccormick

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT INTEGRATION SAS

17 AVENUE DIDIER DAURAT,BLAGNAC,

Number:FC035855
Status:ACTIVE
Category:Other company type

BUCKINGHAMSHIRE TENT COMPANY LTD

KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS

Number:10824157
Status:ACTIVE
Category:Private Limited Company

LINCOLNS INN ENGINEERING LTD

11 ST ANTHONYS COURT,ORPINGTON,BR6 8LG

Number:10970049
Status:ACTIVE
Category:Private Limited Company

RC FIRE PROTECTION LIMITED

UNIT 12, 15 KIRK STREET,DUNDEE,DD2 3UY

Number:SC509705
Status:ACTIVE
Category:Private Limited Company

ROGERSON GYNAECOLOGY LIMITED

INGMANTHORPE GRANGE,WETHERBY,LS22 5HL

Number:07877993
Status:ACTIVE
Category:Private Limited Company

RUZO LTD

216 UPPER BRIDGE ROAD,CHELMSFORD,CM2 0RU

Number:11029102
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