Advanced company searchLink opens in new window

GROVEWOOD ENGINEERING LIMITED

Company number 00320524

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2018 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 21 March 2018
15 Mar 2018 LIQ01 Declaration of solvency
15 Mar 2018 600 Appointment of a voluntary liquidator
15 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
09 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
08 Jan 2018 CH01 Director's details changed for Mrs Victoria Louise De Temple on 13 November 2017
13 Nov 2017 AP01 Appointment of Mrs Victoria Louise De Temple as a director on 13 November 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
01 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 30 May 2017
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 May 2017 TM01 Termination of appointment of Jonathan Vaughan-Williams as a director on 28 April 2017
13 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
11 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
26 Mar 2014 TM01 Termination of appointment of Neil Evans as a director
26 Mar 2014 AP01 Appointment of Jonathan Vaughan-Williams as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 TM02 Termination of appointment of Ian Ritchie as a secretary
12 Feb 2014 TM02 Termination of appointment of Ann Blundell as a secretary