- Company Overview for GROUNDWATER ENGINEERING LIMITED (08577977)
- Filing history for GROUNDWATER ENGINEERING LIMITED (08577977)
- People for GROUNDWATER ENGINEERING LIMITED (08577977)
- Registers for GROUNDWATER ENGINEERING LIMITED (08577977)
- More for GROUNDWATER ENGINEERING LIMITED (08577977)
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) |
---|---|---|---|
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
25 Jun 2018 | AD02 | Register inspection address has been changed to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ | |
16 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield West Yorks HD8 8BJ to Unit 3, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 31 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Sebastian Fisher as a person with significant control on 6 April 2016 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Sebastian Fisher on 5 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
08 Jan 2014 | AP01 | Appointment of Sebastian Fisher as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Steven Bonfield as a director | |
20 Dec 2013 | AD01 | Registered office address changed from 13 Railway Street Huddersfield HD1 1JS United Kingdom on 20 December 2013 | |
20 Jun 2013 | NEWINC |
Incorporation
|