- Company Overview for P A GROUNDWORKS LIMITED (07934811)
- Filing history for P A GROUNDWORKS LIMITED (07934811)
- People for P A GROUNDWORKS LIMITED (07934811)
- More for P A GROUNDWORKS LIMITED (07934811)
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
|
|
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
|
|
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
|
|
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
|