Advanced company searchLink opens in new window

BUCKS GROUNDWORKERS LIMITED

Company number 11333225

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)
22 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 8 October 2024
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
18 Oct 2023 AD01 Registered office address changed from Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF England to 1 Kings Avenue London N21 3NA on 18 October 2023
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-09
12 Oct 2023 LIQ02 Statement of affairs
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 Sep 2023 AP01 Appointment of Mr Carlos Hartig as a director on 1 May 2023
18 Sep 2023 PSC01 Notification of Carlos Hartig as a person with significant control on 1 May 2023
18 Sep 2023 TM01 Termination of appointment of Michael Ronald Baines as a director on 1 May 2023
18 Sep 2023 PSC07 Cessation of Michael Ronald Baines as a person with significant control on 1 May 2023
27 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CERTNM Company name changed sseb consulting LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-02
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 AP01 Appointment of Mr Michael Ronald Baines as a director on 3 May 2022
03 May 2022 PSC01 Notification of Michael Ronald Baines as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Stanley Brian Mccarthy as a person with significant control on 3 May 2022
03 May 2022 TM01 Termination of appointment of Stanley Brian Mccarthy as a director on 3 May 2022
21 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019