SHERIDANS GALWAY GROUNDWORKS LIMITED
Company number 08992638
- Company Overview for SHERIDANS GALWAY GROUNDWORKS LIMITED (08992638)
- Filing history for SHERIDANS GALWAY GROUNDWORKS LIMITED (08992638)
- People for SHERIDANS GALWAY GROUNDWORKS LIMITED (08992638)
- More for SHERIDANS GALWAY GROUNDWORKS LIMITED (08992638)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
05 Jan 2024 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
29 Jan 2023 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
06 Jan 2022 | AA | Unaudited abridged accounts made up to 5 April 2021 | |
07 May 2021 | AA | Unaudited abridged accounts made up to 5 April 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | PSC01 | Notification of Raymond Patrick Sheridan as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 May 2016 | TM01 | Termination of appointment of Paul Gerald Sheridan as a director on 12 April 2015 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 5 April 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
28 Apr 2015 | AP01 | Appointment of Mr Paul Gerald Sheridan as a director on 6 April 2015 |