SHEPHERD GROUNDWORKS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Removal of liquidator by creditors

View Document

28/01/2528 January 2025 Removal of liquidator by creditors

View Document

22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

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

View Document

16/12/2416 December 2024 Statement of affairs

View Document

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

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Resolutions

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Notification of Shepherd Groundworks Holdings Limited as a person with significant control on 2023-09-15

View Document

21/09/2321 September 2023 Cessation of Peter Stanley Shepherd as a person with significant control on 2023-09-15

View Document

21/09/2321 September 2023 Cessation of Lisa Jayne Shepherd as a person with significant control on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

17/01/2317 January 2023 Appointment of Mrs Lisa Jayne Shepherd as a director on 2023-01-17

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/02/2228 February 2022 Change of details for Mrs Lisa Jayne Shepherd as a person with significant control on 2022-02-12

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MRS LISA JAYNE SHEPHERD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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