GROVE BUILDERS STRATFORD LTD
Status | DISSOLVED |
Company No. | 08974570 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 May 2015
Action Date: 23 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-23
Capital : 5 GBP
Documents
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
Some Companies
22 SUMMERFIELD ROAD,CHESTERFIELD,S40 2LJ
Number: | 09571132 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHATSWORTH ROAD,LONDON,W5 3DB
Number: | 10170739 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BECKFIELD LANE,YORK,YO26 5RJ
Number: | 08021730 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 AVERY WAY,ROCHESTER,ME3 9PX
Number: | 07828775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGUS,LONDON,BR1 1LR
Number: | 06495141 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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) |