Advanced company searchLink opens in new window

GROOMBRIDGE PLACE ESTATES LTD

Company number 08380300

Filter by category

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
22 Jan 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 600 Appointment of a voluntary liquidator
08 Jun 2018 AD01 Registered office address changed from Groombridge Place Groombridge Groombridge Tunbridge Wells TN3 9QG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 June 2018
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 LIQ02 Statement of affairs
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-16
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
20 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
18 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
28 Feb 2013 CERTNM Company name changed g place LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
28 Feb 2013 CONNOT Change of name notice
29 Jan 2013 NEWINC Incorporation