Advanced company searchLink opens in new window

GROVE HOUSE PUBLISHING LIMITED

Company number 04380225

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
04 Oct 2016 TM01 Termination of appointment of Alan Keith Whibley as a director on 30 June 2016
04 Oct 2016 TM01 Termination of appointment of Mark William Wood as a director on 30 June 2016
07 Apr 2016 AD01 Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
07 Apr 2016 AA Full accounts made up to 30 June 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 382,757.07
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
12 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
13 Oct 2015 AP01 Appointment of Mr Mark William Wood as a director on 11 December 2014
15 Apr 2015 AA Full accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 382,757.07
17 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 382,757.07
03 Feb 2014 TM01 Termination of appointment of Caroline Calder Smith as a director
03 Feb 2014 TM01 Termination of appointment of Derek Morren as a director
27 Nov 2013 AA Full accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
29 Oct 2012 AA Full accounts made up to 31 March 2012
09 Mar 2012 TM01 Termination of appointment of Adrian Dunleavy as a director
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011