Advanced company searchLink opens in new window

GROVE FRESH LIMITED

Company number 02994068

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)
01 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2014 DS02 Withdraw the company strike off application
27 Nov 2014 AD02 Register inspection address has been changed from Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU to 72 Manton Road Earlstrees Industrial Estate Corby Northants NN17 4JL
26 Nov 2014 AD01 Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 26 November 2014
25 Nov 2014 4.70 Declaration of solvency
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-10
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
10 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 MR04 Satisfaction of charge 4 in full
02 Sep 2014 MR04 Satisfaction of charge 6 in full
02 Sep 2014 MR04 Satisfaction of charge 3 in full
02 Sep 2014 MR04 Satisfaction of charge 2 in full
02 Sep 2014 MR04 Satisfaction of charge 5 in full
05 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AA Full accounts made up to 31 December 2011
22 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Gerard Vincent Magee on 28 October 2011
27 Oct 2011 AD04 Register(s) moved to registered office address
21 Oct 2011 CH03 Secretary's details changed for Mark John Lane on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Mark John Lane on 21 October 2011