GROVEWOOD HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

14/03/1914 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2019:LIQ. CASE NO.1

View Document

05/03/185 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/185 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/02/1820 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM C/O GROVEWOOD HOME IMPROVEMENTS 21 MINT ROAD LISS HAMPSHIRE GU33 7BQ

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATARINA JUSTUSOVA

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY JOSE OTERO CAMINO

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS OTERO CAMINO / 01/02/2015

View Document

07/01/167 January 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSE JAVIER OTERO CAMINO / 03/10/2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ASHDOWN PRICE, UNIT 4 BEAUFORT PARKLANDS GUILDFORD SURREY GU2 9JX

View Document

23/02/1223 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATARINA JUSTUSOVA / 03/10/2011

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

17/11/1117 November 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS OTERO / 26/02/2010

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATARINA JUSTUSOVA / 15/09/2010

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED CARLOS OTERO

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATARINA JUSTUSOVA / 13/12/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSE CAMINO / 13/12/2006

View Document

19/09/0819 September 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 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