STUART PICKERING GROUNDWORK MAINTENANCE LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN PICKERING / 01/01/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

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

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PICKERING

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DAVID OWEN PICKERING

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DENIS PICKERING / 12/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER, CHESHIRE CH1 2HU

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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