Advanced company searchLink opens in new window

STREETPAVE GROUNDWORKS LIMITED

Company number 08547396

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)
12 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
14 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
07 Mar 2023 LIQ10 Removal of liquidator by court order
28 Dec 2022 600 Appointment of a voluntary liquidator
21 Feb 2022 AD01 Registered office address changed from Maritime House Basin Road North Hove East Sussex BN41 1WR England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 21 February 2022
21 Feb 2022 LIQ02 Statement of affairs
21 Feb 2022 600 Appointment of a voluntary liquidator
21 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
05 Nov 2021 AA01 Previous accounting period extended from 31 May 2021 to 31 August 2021
21 Oct 2021 CH01 Director's details changed for Mr John Robert Nash on 21 October 2021
17 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Ne-Et Nash as a director on 9 April 2019
19 Oct 2018 CH01 Director's details changed for Mrs Ne-Et Nash on 13 September 2018
19 Oct 2018 CH01 Director's details changed for Mr John Robert Nash on 13 September 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
02 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with updates
02 Jul 2018 PSC02 Notification of Streetpave Holdings Limited as a person with significant control on 1 October 2017
02 Jul 2018 PSC07 Cessation of Ne-Et Nash as a person with significant control on 1 October 2017
02 Jul 2018 PSC07 Cessation of John Robert Nash as a person with significant control on 1 October 2017
21 Mar 2018 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Maritime House Basin Road North Hove East Sussex BN41 1WR on 21 March 2018