About

Registered Number: 04203426
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Zeila Farm, High Street, Garlinge, Margate, Kent, CT9 5NA

 

Grove Floral Services Ltd was founded on 23 April 2001 and has its registered office in Margate, it's status at Companies House is "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDSON, Matthew 23 April 2001 23 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 23 January 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 12 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 20 May 2003
RESOLUTIONS - N/A 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
395 - Particulars of a mortgage or charge 26 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 16 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.