GROVE HOME IMPROVEMENTS LIMITED

21 Brandwood Park, Bacup, OL13 0PA, England
StatusDISSOLVED
Company No.09554733
CategoryPrivate Limited Company
Incorporated22 Apr 2015
Age9 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 20 days

SUMMARY

GROVE HOME IMPROVEMENTS LIMITED is an dissolved private limited company with number 09554733. It was incorporated 9 years, 1 month, 13 days ago, on 22 April 2015 and it was dissolved 1 year, 20 days ago, on 16 May 2023. The company address is 21 Brandwood Park, Bacup, OL13 0PA, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2023

Action Date: 28 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-28

New address: 21 Brandwood Park Bacup OL13 0PA

Old address: Unit 4 Commerce Street Carrs Industrial Estate Rossendale Lancashire BB4 5JT England

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Henry Foy

Change date: 2022-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Mr Neil Henry Foy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England

Change date: 2022-04-05

New address: Unit 4 Commerce Street Carrs Industrial Estate Rossendale Lancashire BB4 5JT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Old address: Unit 4 Commerce Street Carrs Industrial Estate Rossendale Lancashire BB4 5JT England

Change date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mr Neil Henry Foy

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Neil Henry Foy

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Neil Henry Foy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Commerce Street Carrs Industrial Estate Rossendale Lancashire BB4 5JT

Change date: 2018-06-21

Old address: Unit 5L Ewood Bridge Mill Manchester Road Haslingden Rossendale Lancashire BB4 6LB

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: David Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: David Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr David Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Johnson

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Old address: Unit 3 Grove House Carrs Industrial Estate, Booth Street Haslingden Rossendale Lancashire BB4 5JA England

New address: Unit 5L Ewood Bridge Mill Manchester Road Haslingden Rossendale Lancashire BB4 6LB

Change date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 22 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIDAN PROPERTY LTD

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:10066211
Status:ACTIVE
Category:Private Limited Company

ESTISOFT LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:06221746
Status:ACTIVE
Category:Private Limited Company

HISPAMERCHANTS LIMITED

UNIT G20 THE SHEPHERDS BUILDING,LONDON,W14 0DQ

Number:04405853
Status:ACTIVE
Category:Private Limited Company

IMMEDIATE MEDIA COMPANY ORIGIN LIMITED

VINEYARD HOUSE 44 BROOK GREEN,LONDON,W6 7BT

Number:03406699
Status:ACTIVE
Category:Private Limited Company

PRISTINE BRANDS LTD

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:10550284
Status:ACTIVE
Category:Private Limited Company

ROYAH MARKETING CONSULTANTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02647827
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