GROUNDBREAKER UTILITIES LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2019:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB

View Document

21/07/1721 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1721 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405

View Document

15/06/1715 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017

View Document

20/10/1620 October 2016 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 51 GENEVA ROAD DARLINGTON COUNTY DURHAM DL1 4NE

View Document

13/04/1613 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1613 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1613 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 17 HUNDENS LANE DARLINGTON CO. DURHAM DL1 1JL

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BAINES / 01/11/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST LESLIE BAINES / 01/11/2013

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST LESLIE BAINES / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BAINES / 01/10/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BAINES

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ROBERT ALAN BAINES

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ERNEST LESLIE BAINES

View Document

09/02/099 February 2009 DIRECTOR APPOINTED LESLIE BAINES

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

19/01/0919 January 2009 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