Advanced company searchLink opens in new window

GROUNDWORKS DIRECT LIMITED

Company number 07119726

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)
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