UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED
Company number 03755161
- Company Overview for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
- Filing history for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
- People for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
- Charges for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
- Insolvency for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
- More for UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED (03755161)
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
|
|
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 |