About

Registered Number: 03219614
Date of Incorporation: 27/06/1996 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

 

Established in 1996, Grove 2000 Plc are based in Chandler's Ford, it has a status of "Liquidation". There are no directors listed for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2018
LIQ01 - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA01 - Change of accounting reference date 20 June 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 03 August 2016
CH01 - Change of particulars for director 23 June 2016
CH03 - Change of particulars for secretary 23 June 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 08 July 2014
AAMD - Amended Accounts 18 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 05 July 2010
AAMD - Amended Accounts 09 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 08 August 2005
225 - Change of Accounting Reference Date 30 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 22 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 1999
363s - Annual Return 13 July 1999
395 - Particulars of a mortgage or charge 28 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
225 - Change of Accounting Reference Date 09 April 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 16 July 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
287 - Change in situation or address of Registered Office 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.