Advanced company searchLink opens in new window

GROVE STEEL & CHEMICALS LIMITED

Company number 01429529

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
03 Sep 2013 AP03 Appointment of Mrs Amanda Phillips as a secretary on 30 August 2013
03 Sep 2013 TM02 Termination of appointment of Lisa Broadley as a secretary on 30 August 2013
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mr Antony David Barley as a director on 13 June 2013
13 Jun 2013 TM01 Termination of appointment of Gwenevere Benta as a director on 13 June 2013
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
27 Nov 2012 AP03 Appointment of Miss Lisa Broadley as a secretary on 27 November 2012
22 Nov 2012 TM01 Termination of appointment of Jason Mantovan as a director on 22 November 2012
25 Sep 2012 CH01 Director's details changed for Gwenevere Benta on 25 September 2012
01 Aug 2012 AP01 Appointment of Mr Jason Mantovan as a director on 31 July 2012
31 Jul 2012 TM01 Termination of appointment of Kelly Anne Briggs as a director on 31 July 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap limit removed 24/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 CH01 Director's details changed for Miss Kelly Anne Strudwick on 28 March 2012
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 TM01 Termination of appointment of Manisha Shah as a director
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove share capital limits 24/03/2011
30 Mar 2011 CC04 Statement of company's objects
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
19 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
05 May 2010 CH01 Director's details changed for Manisha Shah on 5 May 2010