STEVE GREAVES LIMITED

05771456
3 ST. MICHAELS & ALL ANGELS CHURCH CANADA ROAD WALMER DEAL CT14 7BL

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2014 officers Change of particulars for director (Mr Stephen Peter Greaves) 2 Buy now
29 May 2014 officers Change of particulars for secretary (Mrs Joan Greaves) 1 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
26 Apr 2013 accounts Annual Accounts 4 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Mr Stephen Peter Greaves) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
27 May 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
20 Jun 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
25 Aug 2006 officers Secretary resigned 1 Buy now
25 Aug 2006 officers New secretary appointed 1 Buy now
06 Apr 2006 incorporation Incorporation Company 17 Buy now