GROUND-TECH CONSTRUCTION LTD

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

27/05/2027 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2020:LIQ. CASE NO.1

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM FRASER FRAYNE INSOLVENCY PRACTITIONERS LTD OLD CANAL COTTAGE DUNKERTON BATH AVON BA2 8BS

View Document

06/03/206 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 17 MARKET PLACE DEVIZES WILTSHIRE SN10 1BA

View Document

12/04/1912 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1912 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE BROADWAY

View Document

07/02/197 February 2019 CESSATION OF DAVID ALLAN MILLINGTON AS A PSC

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BROADWAY / 01/11/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROADWAY

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JOHN CHARLES BROADWAY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

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

View Accounts

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLINGTON

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS AMANDA JANE BROADWAY

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 COMPANY NAME CHANGED J C BROADWAY LTD CERTIFICATE ISSUED ON 15/04/14

View Document

10/07/1310 July 2013 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