Advanced company searchLink opens in new window

COMPLETE GROUNDWORKS (SW) LTD

Company number 09920470

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
22 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
22 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
06 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
24 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jul 2018 PSC07 Cessation of Timothy John Pearce as a person with significant control on 1 June 2018
23 Jul 2018 PSC01 Notification of Dean Scantlebury as a person with significant control on 1 June 2018
23 Jul 2018 PSC01 Notification of Louise Scantlebury as a person with significant control on 1 June 2018
19 Jul 2018 TM01 Termination of appointment of Timothy John Pearce as a director on 1 June 2018
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
03 Oct 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr dean roger scantlebury
28 Apr 2016 CH01 Director's details changed for Mr Dean Roger Scanrtlebury on 28 April 2016
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 03/10/2016 as it is factually inaccurate or is derived from something factually inaccurate