Advanced company searchLink opens in new window

GROUNDWORK FACILITIES LIMITED

Company number 07708906

Filter by category

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 May 2024 LIQ03 Liquidators' statement of receipts and payments to 13 March 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 13 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 March 2021
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London Westminster W2 1EP to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 June 2020
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
03 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 LIQ10 Removal of liquidator by court order
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 March 2018
04 Apr 2017 AD01 Registered office address changed from Oxhey & Bushey Railway Yard Pinner Road Watford WD19 4EA England to 24 Conduit Place London Westminster W2 1EP on 4 April 2017
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 4.20 Statement of affairs with form 4.19
29 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 May 2016 AD01 Registered office address changed from 35 the Fairway Abbots Langley Herts WD5 0JX to Oxhey & Bushey Railway Yard Pinner Road Watford WD19 4EA on 20 May 2016
09 May 2016 AA Total exemption full accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 18 July 2015
Statement of capital on 2015-08-27
  • GBP 100
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
28 Jan 2014 TM01 Termination of appointment of Michael Callan as a director
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off