About

Registered Number: 06027133
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Liquidation
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Founded in 2006, Grovewood Home Improvements Ltd have registered office in Leicestershire, it's status at Companies House is "Liquidation". We do not know the number of employees at Grovewood Home Improvements Ltd. The current directors of this organisation are Otero Camino, Juan Carlos, Otero Camino, Jose Javier, Justusova, Katarina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTERO CAMINO, Juan Carlos 26 February 2010 - 1
JUSTUSOVA, Katarina 13 December 2006 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
OTERO CAMINO, Jose Javier 13 December 2006 29 September 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2019
LIQ10 - N/A 10 September 2019
LIQ03 - N/A 14 March 2019
RESOLUTIONS - N/A 05 March 2018
LIQ02 - N/A 05 March 2018
NDISC - N/A 23 February 2018
AD01 - Change of registered office address 21 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 26 January 2018
TM02 - Termination of appointment of secretary 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
DISS16(SOAS) - N/A 03 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
225 - Change of Accounting Reference Date 19 September 2008
395 - Particulars of a mortgage or charge 23 February 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Rent deposit deed 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.