YORKSHIRE GROUNDWORKS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of a voluntary liquidator |
14/05/2514 May 2025 | Resolutions |
14/05/2514 May 2025 | Declaration of solvency |
14/05/2514 May 2025 | Registered office address changed from 20 Orchard Lane Hutton Driffield YO25 9PZ England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-05-14 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Registered office address changed from 59 Main Street Cranswick Driffield YO25 9QN England to 20 Orchard Lane Hutton Driffield YO25 9PZ on 2024-07-05 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
05/07/245 July 2024 | Change of details for Mr Darren John Sullivan as a person with significant control on 2024-06-18 |
05/07/245 July 2024 | Director's details changed for Mr Darren John Sullivan on 2024-07-05 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-03-31 |
21/06/2421 June 2024 | Satisfaction of charge 1 in full |
18/06/2418 June 2024 | Termination of appointment of Dawn Marie Sullivan as a secretary on 2024-06-18 |
18/06/2418 June 2024 | Termination of appointment of Dawn Marie Sullivan as a director on 2024-06-18 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTTERWICK |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/06/152 June 2015 | DIRECTOR APPOINTED MR ROBERT GEORGE BUTTERWICK |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SULLIVAN / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE SULLIVAN / 12/03/2010 |
12/06/0912 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | APPOINTMENT TERMINATE, DIRECTOR JASON WILKS LOGGED FORM |
28/10/0828 October 2008 | APPOINTMENT TERMINATED DIRECTOR JASON WILKS |
03/06/083 June 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: SPRINGFIELD LODGE 59 MAIN STREET HUTTON CRANSWICK DRIFFIELD EAST YORKSHIRE YO25 9QN |
25/09/0725 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/065 June 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE GROUNDWORKS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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