GROVE BUILDERS STRATFORD LTD

8 Elm Court 8 Elm Court, Stratford-Upon-Avon, CV37 6PA, Warwickshire, England
StatusDISSOLVED
Company No.08974570
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 14 days

SUMMARY

GROVE BUILDERS STRATFORD LTD is an dissolved private limited company with number 08974570. It was incorporated 10 years, 1 month, 29 days ago, on 02 April 2014 and it was dissolved 7 months, 14 days ago, on 17 October 2023. The company address is 8 Elm Court 8 Elm Court, Stratford-upon-avon, CV37 6PA, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Andrew Philip Savage

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mr Andrew Philip Savage

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: 8 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA

Old address: 4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: John Marshall Caithness

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marshall Caithness

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Jason Eric Humphrey

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDDIE LEE CONSULTING LIMITED

22 SUMMERFIELD ROAD,CHESTERFIELD,S40 2LJ

Number:09571132
Status:ACTIVE
Category:Private Limited Company

ESPDRYWALL LIMITED

14 CHATSWORTH ROAD,LONDON,W5 3DB

Number:10170739
Status:ACTIVE
Category:Private Limited Company

GRAHAM'S ICES LIMITED

52 BECKFIELD LANE,YORK,YO26 5RJ

Number:08021730
Status:ACTIVE
Category:Private Limited Company

KELMAD CONSTRUCTION LIMITED

154 AVERY WAY,ROCHESTER,ME3 9PX

Number:07828775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUTS & BOLTS TV LIMITED

REGUS,LONDON,BR1 1LR

Number:06495141
Status:LIQUIDATION
Category:Private Limited Company

THE REACH FREE SCHOOL TRUST

9 HIGH STREET,BIRMINGHAM,B14 7BB

Number:07960515
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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