- Company Overview for COMPLETE GROUNDWORKS (SW) LTD (09920470)
- Filing history for COMPLETE GROUNDWORKS (SW) LTD (09920470)
- People for COMPLETE GROUNDWORKS (SW) LTD (09920470)
- More for COMPLETE GROUNDWORKS (SW) LTD (09920470)
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
|