- Company Overview for GROUNDWORKS DIRECT LIMITED (07119726)
- Filing history for GROUNDWORKS DIRECT LIMITED (07119726)
- People for GROUNDWORKS DIRECT LIMITED (07119726)
- Charges for GROUNDWORKS DIRECT LIMITED (07119726)
- Insolvency for GROUNDWORKS DIRECT LIMITED (07119726)
- More for GROUNDWORKS DIRECT LIMITED (07119726)
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) |
---|---|---|---|
13 Nov 2024 | AM19 | Notice of extension of period of Administration | |
24 Oct 2024 | AM10 | Administrator's progress report | |
24 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
24 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
02 Jun 2024 | AM06 | Notice of deemed approval of proposals | |
18 May 2024 | AM03 | Statement of administrator's proposal | |
27 Mar 2024 | AD01 | Registered office address changed from Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on 27 March 2024 | |
27 Mar 2024 | AM01 | Appointment of an administrator | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
25 Jan 2024 | CH01 | Director's details changed for Mr John Dixon on 24 January 2024 | |
08 Mar 2023 | PSC05 | Change of details for Gwd Group Ltd as a person with significant control on 28 February 2023 | |
07 Mar 2023 | PSC02 | Notification of Gwd Group Ltd as a person with significant control on 28 February 2023 | |
07 Mar 2023 | PSC07 | Cessation of John Dixon as a person with significant control on 28 February 2023 | |
07 Mar 2023 | PSC07 | Cessation of Janet Dixon as a person with significant control on 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Sep 2021 | MR04 | Satisfaction of charge 071197260002 in full | |
04 Sep 2021 | MR04 | Satisfaction of charge 071197260001 in full | |
17 Feb 2021 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 27 November 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 27 November 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom to Mayfair House Brandon Lane Brandon DH7 8PG on 16 February 2021 |