G & L GROUNDWORKS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

19/10/2219 October 2022 Registered office address changed from Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/05/216 May 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GORDON MINNIS

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR GERARD JAMES MCLOUGHLIN / 03/06/2020

View Document

12/04/2112 April 2021 02/06/20 STATEMENT OF CAPITAL GBP 2

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR LEE GORDON MINNIS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company