Advanced company searchLink opens in new window

GROUNDCARE UK LIMITED

Company number 05862961

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Aug 2012 AP01 Appointment of Ms Marianne Evans as a director
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Sep 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from 1 Court Drive Llansannor Cowbridge CF71 7SD on 15 September 2010
15 Sep 2010 CH03 Secretary's details changed for Marianne Evans on 30 June 2010
15 Sep 2010 CH01 Director's details changed for James Barrington George Wright on 30 June 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Aug 2009 288c Director's change of particulars / james wright / 02/08/2009
03 Aug 2009 288c Director's change of particulars / james wright / 02/08/2009
03 Aug 2009 363a Return made up to 30/06/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Nov 2008 363a Return made up to 30/06/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
08 Sep 2007 363s Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Sep 2007 287 Registered office changed on 08/09/07 from: 5 lon lindys rhoose barry CF62 3LU
30 Jun 2006 NEWINC Incorporation