Advanced company searchLink opens in new window

ALLESTREE GROUNDWORKS LIMITED

Company number 06660635

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)
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from 12 Derwent Avenue Allestree Derby Derbyshire DE22 2DQ on 8 April 2014
19 Jun 2013 AR01 Annual return made up to 12 May 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Jun 2013 AD01 Registered office address changed from 12 Derwent Avenue Allestree Derby Derbyshire DE22 2DQ on 1 June 2013
11 Apr 2013 AD01 Registered office address changed from 1 Coppice End Road Allestree Derby Derbyshire DE22 2TA on 11 April 2013
01 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 TM02 Termination of appointment of Martin Ridgeway as a secretary
01 Nov 2011 AD01 Registered office address changed from 175 Allestree Lane Allestree Derby DE22 2PG on 1 November 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
03 Sep 2008 288b Appointment terminated director company directors LIMITED
03 Sep 2008 288b Appointment terminated secretary temple secretaries LIMITED
03 Sep 2008 288a Director appointed kevin robert brown
03 Sep 2008 288a Secretary appointed martin paul ridgeway
30 Jul 2008 NEWINC Incorporation