Established in 2004, Grove Construction (UK) Ltd has its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 November 2017 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
L64.04 - Directions to defer dissolution | 20 December 2009 | |
L64.07 - Release of Official Receiver | 20 December 2009 | |
COCOMP - Order to wind up | 23 June 2009 | |
DISS16(SOAS) - N/A | 20 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
363a - Annual Return | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 14 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 February 2007 | |
353 - Register of members | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
363a - Annual Return | 23 January 2006 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
MEM/ARTS - N/A | 13 January 2005 | |
CERTNM - Change of name certificate | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
NEWINC - New incorporation documents | 11 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2008 | Outstanding |
N/A |
Debenture | 15 October 2007 | Outstanding |
N/A |
Debenture | 08 April 2006 | Fully Satisfied |
N/A |
Legal charge | 29 July 2005 | Fully Satisfied |
N/A |
Debenture | 29 July 2005 | Fully Satisfied |
N/A |