GROUND WORK SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1821 May 2018 APPLICATION FOR STRIKING-OFF

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE KIRK

View Document

25/06/1725 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055309960004

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REGGIE KIRK / 08/08/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKE / 08/08/2010

View Document

01/09/101 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM NORTHWAYS COURT GREAT NORTH ROAD NORTH ABERFORD, LEEDS W YORKS LS25 3AU

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: NORTHWAYS COURT GREAT NORTH ROAD ABERFORD LEEDS WEST YORKSHIRE LS25 3AE

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED HENDRY GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/01/0730 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: WEST VIEW BUNGALOW, MAIN STREET TOLLERTON YORK NORTH YORKSHIRE YO61 1QQ

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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