MCDAID GROUNDWORKS SOLUTIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

10/02/2310 February 2023 Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-02-10

View Document

10/02/2310 February 2023 Statement of affairs

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Resolutions

View Document

13/09/2213 September 2022 Termination of appointment of Connor Mcdaid as a director on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR CONNOR MCDAID

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR PATRICK MCDAID / 16/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCDAID / 16/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL MCDAID / 25/03/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KINGSTON

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL MCDAID

View Document

13/12/1713 December 2017 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