GROVE 2000 PLC

Company Documents

DateDescription
30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Removal of liquidator by court order

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

07/03/187 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LAMPLOUGH

View Document

20/06/1720 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JAMES DAVID LOVETT

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER AMES

View Document

03/08/163 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAMPLOUGH / 15/07/2015

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAMPLOUGH / 15/07/2015

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LAMPLOUGH

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR SIMON AMES / 27/06/2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 ACC. REF. DATE EXTENDED FROM 26/12/04 TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 26/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 26/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 26/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

29/07/9929 July 1999 DELIVERY EXT'D 3 MTH 26/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 26/12/97

View Document

16/07/9616 July 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/07/9616 July 1996 APPLICATION COMMENCE BUSINESS

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WOSL SPV II LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company