- Company Overview for BUCKS GROUNDWORKERS LIMITED (11333225)
- Filing history for BUCKS GROUNDWORKERS LIMITED (11333225)
- People for BUCKS GROUNDWORKERS LIMITED (11333225)
- Insolvency for BUCKS GROUNDWORKERS LIMITED (11333225)
- More for BUCKS GROUNDWORKERS LIMITED (11333225)
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
|
|
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
|
|
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 |