- Company Overview for GROVE FRESH LIMITED (02994068)
- Filing history for GROVE FRESH LIMITED (02994068)
- People for GROVE FRESH LIMITED (02994068)
- Charges for GROVE FRESH LIMITED (02994068)
- Insolvency for GROVE FRESH LIMITED (02994068)
- More for GROVE FRESH LIMITED (02994068)
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
|
|
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
|
|
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 |