Advanced company searchLink opens in new window

SIMPLY GROUNDWORKS LTD

Company number 12136517

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 LIQ02 Statement of affairs
17 Aug 2021 AD01 Registered office address changed from 7D Birkdale Road Scunthorpe DN17 2AU England to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 17 August 2021
17 Aug 2021 600 Appointment of a voluntary liquidator
17 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-30
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 PSC07 Cessation of Joshua Thomas Walshe as a person with significant control on 7 October 2020
20 Oct 2020 TM01 Termination of appointment of Joshua Thomas Walshe as a director on 7 October 2020
20 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 Jun 2020 CH01 Director's details changed for Mr Tyler Moore on 16 May 2020
30 Jun 2020 CH01 Director's details changed for Mr Thomas Antony Worthing on 30 June 2020
30 Apr 2020 AD03 Register(s) moved to registered inspection location 7D Birkdale Road Scunthorpe DN17 2AU
30 Apr 2020 AD02 Register inspection address has been changed to 7D Birkdale Road Scunthorpe DN17 2AU
29 Apr 2020 AD01 Registered office address changed from 12 Oswald Road Scunthorpe Lincolnshire DN15 7PT United Kingdom to 7D Birkdale Road Scunthorpe DN17 2AU on 29 April 2020
29 Apr 2020 PSC04 Change of details for Mr Thomas Antony Worthing as a person with significant control on 28 April 2020
29 Apr 2020 PSC04 Change of details for Mr Tyler James Moore as a person with significant control on 27 April 2020
02 Dec 2019 CH01 Director's details changed for Mr Joshua Thomas Walshe on 2 December 2019
02 Dec 2019 PSC04 Change of details for Mr Joshua Thomas Walshe as a person with significant control on 2 December 2019
01 Oct 2019 PSC01 Notification of Joshua Thomas Walshe as a person with significant control on 27 September 2019
01 Oct 2019 CH01 Director's details changed for Mr Joshua Thomas Walsh on 27 September 2019
01 Oct 2019 AD01 Registered office address changed from 15 Low Cross Street Crowle Scunthorpe DN17 4NA United Kingdom to 12 Oswald Road Scunthorpe Lincolnshire DN15 7PT on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Joshua Thomas Walsh as a director on 27 September 2019
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-02
  • GBP 40