SHEPHERD GROUNDWORKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Removal of liquidator by creditors |
| 28/01/2528 January 2025 | Removal of liquidator by creditors |
| 22/01/2522 January 2025 | Appointment of a voluntary liquidator |
| 03/01/253 January 2025 | Registered office address changed from Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED to The Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-01-03 |
| 16/12/2416 December 2024 | Statement of affairs |
| 16/12/2416 December 2024 | Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-12-16 |
| 16/12/2416 December 2024 | Appointment of a voluntary liquidator |
| 16/12/2416 December 2024 | Resolutions |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/09/2321 September 2023 | Notification of Shepherd Groundworks Holdings Limited as a person with significant control on 2023-09-15 |
| 21/09/2321 September 2023 | Cessation of Peter Stanley Shepherd as a person with significant control on 2023-09-15 |
| 21/09/2321 September 2023 | Cessation of Lisa Jayne Shepherd as a person with significant control on 2023-09-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 17/01/2317 January 2023 | Appointment of Mrs Lisa Jayne Shepherd as a director on 2023-01-17 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-20 with updates |
| 28/02/2228 February 2022 | Change of details for Mrs Lisa Jayne Shepherd as a person with significant control on 2022-02-12 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | SECRETARY APPOINTED MRS LISA JAYNE SHEPHERD |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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