GRIEVES & DOWDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Appointment of a voluntary liquidator |
02/10/242 October 2024 | Declaration of solvency |
02/10/242 October 2024 | Resolutions |
02/10/242 October 2024 | Registered office address changed from Bishopsland Farm Peppard Road Dunsden Reading RG4 9NR United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-10-02 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Satisfaction of charge 114847700001 in full |
23/09/2423 September 2024 | Satisfaction of charge 114847700002 in full |
22/09/2422 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/05/2126 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
26/03/2026 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114847700002 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114847700001 |
01/07/191 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 964 |
06/11/186 November 2018 | ADOPT ARTICLES 24/10/2018 |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE BUTLER |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LANCE BUTLER |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR RICHARD LANCE BUTLER |
13/08/1813 August 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 3 |
26/07/1826 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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