Advanced company searchLink opens in new window

UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED

Company number 03755161

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)
10 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 3 December 2024
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2023
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
04 Dec 2020 AM10 Administrator's progress report
04 Dec 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Aug 2020 AM10 Administrator's progress report
07 Apr 2020 AM07 Result of meeting of creditors
25 Mar 2020 AD01 Registered office address changed from First Floor Nash House 12 London Road Hemel Hempstead Hertfordshire HP3 9SR United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 March 2020
13 Mar 2020 AM03 Statement of administrator's proposal
11 Mar 2020 AM02 Statement of affairs with form AM02SOA
03 Mar 2020 AM01 Appointment of an administrator
08 Jan 2020 TM01 Termination of appointment of Robert John Mccarthy as a director on 7 January 2020
02 Jul 2019 PSC07 Cessation of Emma Jane Carter as a person with significant control on 20 February 2019
01 May 2019 AP01 Appointment of Mr Robert John Mccarthy as a director on 23 April 2019
17 Apr 2019 AA Full accounts made up to 29 April 2018
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Apr 2019 PSC04 Change of details for Mr Mark John Bosher as a person with significant control on 1 February 2019
10 Apr 2019 PSC01 Notification of Emma Jane Carter as a person with significant control on 1 February 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 334,002
11 Mar 2019 PSC07 Cessation of Emma Jane Carter as a person with significant control on 22 February 2019
11 Mar 2019 TM02 Termination of appointment of Emma Carter as a secretary on 22 February 2019
07 Feb 2019 CH03 Secretary's details changed for Mrs Emma Carter on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from First Floor Nash House 12 London Roadd Hemel Hempstead Hertfordshire HP3 9SR to First Floor Nash House 12 London Road Hemel Hempstead Hertfordshire HP3 9SR on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Mark John Bosher on 6 February 2019