DAN GROVES CONTRACTING LTD

90-92 High Street, Evesham, WR11 4EU, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.08383489
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

DAN GROVES CONTRACTING LTD is an dissolved private limited company with number 08383489. It was incorporated 11 years, 5 months, 8 days ago, on 31 January 2013 and it was dissolved 4 years, 11 months, 16 days ago, on 23 July 2019. The company address is 90-92 High Street, Evesham, WR11 4EU, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Mhairi Groves

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Mhairi Groves

Termination date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Daniel Gwyn Groves

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Daniel Gwyn Groves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Seven Wells Farm Spring Hill Moreton in Marsh Gloucestershire GL56 9TP

New address: 90-92 High Street Evesham Worcestershire WR11 4EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Mhairi Groves

Appointment date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: 80 Thackery Close Lower Quinton Stratford upon Avon Warwickshire CV37 8SS

New address: Seven Wells Farm Spring Hill Moreton in Marsh Gloucestershire GL56 9TP

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2015

Action Date: 23 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-23

Officer name: Mrs Catriona Mhairi Groves

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 23 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-23

Officer name: Mr Daniel Gwyn Groves

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 23 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-23

Officer name: Mr Daniel Gwyn Groves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dan groves landscaping LTD\certificate issued on 08/02/13

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH SEED HOUSES LIMITED

WILLIAM JOHN GILBERT,WATER LANE,NG25 0SH

Number:FC012144
Status:ACTIVE
Category:Other company type

CSA ELECTRICAL LTD

22 MASON CLOSE,LONDON,E16 1LF

Number:11467907
Status:ACTIVE
Category:Private Limited Company

GEORACLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07581901
Status:ACTIVE
Category:Private Limited Company

R AND S JUNCTION ROAD LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:10004628
Status:ACTIVE
Category:Private Limited Company

RUNNER'S DELIGHT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10051708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEOWORLD LTD

UNIT 49, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK,CONSETT,DH8 6BP

Number:10492725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source