D & T GROUNDWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/08/247 August 2024 | Voluntary strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 21/06/2421 June 2024 | Application to strike the company off the register |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-05-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 18/11/2218 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/01/2227 January 2022 | Registered office address changed from 83 Victoria Road Emsworth PO10 7NJ England to 82 Victoria Road Emsworth PO10 7NJ on 2022-01-27 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-05-31 |
| 03/12/213 December 2021 | Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT to 83 Victoria Road Emsworth PO10 7NJ on 2021-12-03 |
| 03/12/213 December 2021 | Termination of appointment of Kitform Limited as a secretary on 2021-11-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERTS |
| 02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 30/06/1630 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/07/1522 July 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/07/1323 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 23/07/1323 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KITFORM LIMITED / 01/01/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM RAEBARN HOUSE HULBERT ROAD WATERLOOVILLE HAMPSHIRE PO7 7GP ENGLAND |
| 06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 5 HALIFAX RISE WATERLOOVILLE HAMPSHIRE PO7 7NJ |
| 06/07/126 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 06/07/126 July 2012 | APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LTD |
| 06/07/126 July 2012 | CORPORATE SECRETARY APPOINTED KITFORM LIMITED |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/06/1121 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SHARON LONG |
| 19/05/1019 May 2010 | DIRECTOR APPOINTED DAVID ROBERTS |
| 07/05/107 May 2010 | 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