GRIEVES & DOWDING LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Declaration of solvency

View Document

02/10/242 October 2024 Resolutions

View Document

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

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Satisfaction of charge 114847700001 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 114847700002 in full

View Document

22/09/2422 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114847700002

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114847700001

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 964

View Document

06/11/186 November 2018 ADOPT ARTICLES 24/10/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE BUTLER

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LANCE BUTLER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR RICHARD LANCE BUTLER

View Document

13/08/1813 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 3

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information