- Company Overview for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
- Filing history for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
- People for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
- Charges for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
- Insolvency for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
- More for GROUNDWORK STOKE ON TRENT AND STAFFORDSHIRE (03028112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
24 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O Rsm Tenon 5 Ridge House Ridge House Drive Stoke-on-Trent Staffordshire ST1 5SJ England on 8 August 2012 | |
03 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2011 | |
05 Nov 2010 | 4.70 | Declaration of solvency | |
05 Nov 2010 | LIQ MISC RES | Resolution insolvency:special resolution :- "in specie" | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Groundwork Enterprise Centre Albany Works Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB on 2 November 2010 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2010 | TM01 | Termination of appointment of Dawn Wickham as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Phillip Harper as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Ian Mitchell as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Douglas Davis as a director | |
17 May 2010 | TM01 | Termination of appointment of Howard Cartwright as a director | |
13 May 2010 | AR01 | Annual return made up to 24 February 2010 no member list | |
13 May 2010 | CH01 | Director's details changed for Mrs Dawn Wickham on 24 February 2010 |