- Company Overview for EARTHWORKS CONTRACTS LIMITED (07696806)
- Filing history for EARTHWORKS CONTRACTS LIMITED (07696806)
- People for EARTHWORKS CONTRACTS LIMITED (07696806)
- Insolvency for EARTHWORKS CONTRACTS LIMITED (07696806)
- More for EARTHWORKS CONTRACTS LIMITED (07696806)
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) |
---|---|---|---|
18 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2022 | L64.07 | Completion of winding up | |
22 Feb 2022 | COCOMP | Order of court to wind up | |
09 Nov 2021 | AD01 | Registered office address changed from Haines Watts Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to The E-Innovation Centre Telford Innovation Campus Priorslee Telford Shropshire TF2 9FT on 9 November 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Matthew Meehan on 6 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Matthew Meehan on 22 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Matthew Meehan as a person with significant control on 22 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Matthew Meehan as a person with significant control on 6 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | PSC04 | Change of details for Mr Matthew Meehan as a person with significant control on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Matthew Meehan on 6 May 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
23 Jun 2020 | PSC04 | Change of details for Mr Matthew Meehan as a person with significant control on 26 September 2019 | |
23 Jun 2020 | CH01 | Director's details changed for Matthew Meehan on 26 September 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 |