- Company Overview for GROESTAR LIMITED (01202226)
- Filing history for GROESTAR LIMITED (01202226)
- People for GROESTAR LIMITED (01202226)
- Charges for GROESTAR LIMITED (01202226)
- Insolvency for GROESTAR LIMITED (01202226)
- More for GROESTAR LIMITED (01202226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2021 | |
04 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffery Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
31 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2018 | LIQ02 | Statement of affairs | |
17 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | AD01 | Registered office address changed from 1 Morley Business Centre Tonbridge Kent TN9 1RA to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 12 January 2018 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Robert Waller as a director | |
17 Jun 2014 | TM01 | Termination of appointment of David Parker as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Michael Jeremy Osborn on 31 July 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Michael Jeremy Osborn on 3 April 2012 |