- Company Overview for VIKING GROUNDWORKS (06058193)
- Filing history for VIKING GROUNDWORKS (06058193)
- People for VIKING GROUNDWORKS (06058193)
- More for VIKING GROUNDWORKS (06058193)
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
|
|
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 |