01632078 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Restoration by order of the court

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR IAN RUSSELL PERRINS

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MARSH

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR IAN RUSSELL PERRINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL MARSH

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR BYRON PRESTON HEAD

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/04/0014 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/09/9811 September 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: RHN GRIEVE LIMITED WOLSEY ROAD COALVILLE LEICESTER LE6 4ES

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/90

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED GRIEVE LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

18/04/8918 April 1989 CONVE

View Document

06/04/896 April 1989 ADOPT MEM AND ARTS 13/03/89

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 AUDITOR'S RESIGNATION

View Document

25/03/8925 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/873 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED R.H.N. GRIEVE LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/87

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: ARROW WORKS STUDLEY WARWICKSHIRE

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 DIRECTOR RESIGNED

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/853 October 1985 ANNUAL RETURN MADE UP TO 02/09/85

View Document

31/08/8431 August 1984 ANNUAL RETURN MADE UP TO 09/08/84

View Document

31/08/8431 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/10/8213 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/82

View Document

09/09/829 September 1982 REGISTERED OFFICE CHANGED

View Document

29/04/8229 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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