Advanced company searchLink opens in new window

P A GROUNDWORKS LIMITED

Company number 07934811

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mr Anthony Gornall on 2 February 2016
04 May 2016 AD01 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd to 90 Berry Lane Longridge Preston Lancashire PR3 3WH on 4 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
15 May 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Anthony Gornall on 1 April 2013
29 Feb 2012 TM01 Termination of appointment of Paul Adams as a director
29 Feb 2012 AP01 Appointment of Mr Anthony Gornall as a director
06 Feb 2012 CH01 Director's details changed for Mr Paul Francis Adams on 3 February 2012
03 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)