About

Registered Number: 04269804
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Based in Birkenhead in Merseyside, Groverdale Ltd was established in 2001, it has a status of "Dissolved". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 May 2010
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 August 2004
CERTNM - Change of name certificate 25 May 2004
CERTNM - Change of name certificate 16 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.