Advanced company searchLink opens in new window

SUSTAINABLE GROUND SOLUTIONS LTD

Company number 07604357

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)
03 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2016 L64.04 Dissolution deferment
12 Feb 2016 L64.07 Completion of winding up
14 Nov 2014 COCOMP Order of court to wind up
09 Oct 2014 TM01 Termination of appointment of Neil Anthony Hutton as a director on 8 October 2014
28 Jul 2014 TM01 Termination of appointment of Lyn Frances Charnock as a director on 1 July 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100,002
01 May 2014 AP01 Appointment of Mr Neil Anthony Hutton as a director
07 Apr 2014 AAMD Amended accounts made up to 31 October 2013
06 Feb 2014 AP01 Appointment of Mrs Lyn Frances Charnock as a director
31 Jan 2014 TM01 Termination of appointment of Carrieanne Cooper as a director
28 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
04 Oct 2013 AD01 Registered office address changed from Unit 16 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ England on 4 October 2013
02 Oct 2013 CH01 Director's details changed for Mrs Carrieanne Anne Cooper on 15 April 2013
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
09 Aug 2013 AP01 Appointment of Mrs Avril Patricia Nevin as a director
09 Aug 2013 CERTNM Company name changed dck solutions LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
09 Aug 2013 AP03 Appointment of Mrs Lyn Frances Charnock as a secretary
09 Aug 2013 AD01 Registered office address changed from Unit 2 Mile Barn Farm Dagnall Berkhamstead HP4 1QR United Kingdom on 9 August 2013
20 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
19 Jun 2013 TM01 Termination of appointment of Daniel Miller as a director
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012