- Company Overview for LD CIVILS AND GROUNDWORK LTD (10846321)
- Filing history for LD CIVILS AND GROUNDWORK LTD (10846321)
- People for LD CIVILS AND GROUNDWORK LTD (10846321)
- More for LD CIVILS AND GROUNDWORK LTD (10846321)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
08 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from 87 Pooltown Road Ellesmere Port CH65 7AE United Kingdom to 10846321 Unit 2, Pheonix Industrial Estate Rossmore Road East Ellesmere Port Cheshire CH65 3BR on 16 July 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
17 Jul 2018 | CH03 | Secretary's details changed for Mr Leslie Davenport on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Leslie John Davenport on 17 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 87 Pooltown Road Ellesmere Port CH65 7AE on 17 July 2018 | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|