Advanced company searchLink opens in new window

GROESTAR LIMITED

Company number 01202226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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