- Company Overview for FORTRESS GROUNDWORK SERVICES LIMITED (11337663)
- Filing history for FORTRESS GROUNDWORK SERVICES LIMITED (11337663)
- People for FORTRESS GROUNDWORK SERVICES LIMITED (11337663)
- More for FORTRESS GROUNDWORK SERVICES LIMITED (11337663)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
16 May 2019 | AP01 | Appointment of Mr John Cuddy as a director on 16 May 2019 | |
16 May 2019 | PSC02 | Notification of Fortress Holdings Wales Limited as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Nytram Group Limited as a person with significant control on 16 May 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
14 May 2019 | PSC02 | Notification of Nytram Group Limited as a person with significant control on 13 May 2019 | |
14 May 2019 | PSC07 | Cessation of Peter Anthony Evans as a person with significant control on 13 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
14 May 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 July 2019 | |
13 May 2019 | PSC01 | Notification of Peter Anthony Evans as a person with significant control on 13 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Peter Anthony Evans as a director on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 13 May 2019 | |
13 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Ty Caer Wyr, Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS on 13 May 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Ceri Richard John on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 18 April 2019 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|