- Company Overview for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
- Filing history for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
- People for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
- Charges for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
- Insolvency for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
- More for SAFEWAY GROUNDWORK SUPPLIES LIMITED (07531346)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
31 May 2018 | COCOMP | Order of court to wind up | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | MR01 | Registration of charge 075313460002, created on 13 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Feb 2015 | TM02 | Termination of appointment of Kevin John Butcher as a secretary on 31 January 2015 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Tony Andrew Hoskin on 1 January 2012 | |
20 Feb 2012 | CH03 | Secretary's details changed for Mr Kevin John Butcher on 1 January 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from 1 Barlow Way South, Fairview Industrial Estate Marsh Way Rainham Essex RM13 8BT England on 3 February 2012 | |
03 Feb 2012 | AA01 | Current accounting period extended from 29 February 2012 to 31 March 2012 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2011 | TM01 | Termination of appointment of Kevin Webb as a director | |
16 Feb 2011 | NEWINC | Incorporation |