GROVE HOME IMPROVEMENTS LIMITED
Status | DISSOLVED |
Company No. | 09554733 |
Category | Private Limited Company |
Incorporated | 22 Apr 2015 |
Age | 9 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 22 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 10066211 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU
Number: | 06221746 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |