Advanced company searchLink opens in new window

VIKING GROUNDWORKS

Company number 06058193

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
04 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Mar 2011 CH03 Secretary's details changed for Vedra Ann Walton on 1 October 2010
04 Mar 2011 CH01 Director's details changed for Leslie James Walton on 1 October 2010
04 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Leslie James Walton on 1 October 2009
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2009 363a Return made up to 19/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2009 363a Return made up to 19/01/08; full list of members
28 Jan 2009 353 Location of register of members
28 Jan 2009 190 Location of debenture register
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2007 288b Director resigned
21 Feb 2007 288b Secretary resigned
21 Feb 2007 287 Registered office changed on 21/02/07 from: 12-14 saint marys street newport shropshire TF10 7AB
21 Feb 2007 288a New secretary appointed
21 Feb 2007 288a New director appointed
19 Jan 2007 NEWINC Incorporation