Advanced company searchLink opens in new window

EMS GROUNDWORKS LIMITED

Company number 13083765

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
24 Jul 2023 CERTNM Company name changed matthews groundworks LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
24 Jul 2023 CERTNM Company name changed northavon groundworks LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
08 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Mar 2023 PSC01 Notification of David Mark Matthews as a person with significant control on 21 March 2023
21 Mar 2023 PSC01 Notification of Mark Peter Matthews as a person with significant control on 21 March 2023
21 Mar 2023 PSC07 Cessation of Northavon Holdings Limited as a person with significant control on 21 March 2023
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Jul 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
21 Dec 2021 TM01 Termination of appointment of Tony Smith as a director on 10 December 2021
19 Aug 2021 PSC05 Change of details for Northavon Holdings Limited as a person with significant control on 13 March 2021
08 Apr 2021 TM01 Termination of appointment of Jason Francis Wood as a director on 13 March 2021
16 Dec 2020 CH01 Director's details changed for Mr Tony Smith on 15 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Jason Wood on 15 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Mark Peter Matthews on 15 December 2020
16 Dec 2020 PSC05 Change of details for Northavon Holdings Limited as a person with significant control on 15 December 2020
16 Dec 2020 AD01 Registered office address changed from Unit 17 Foxcote Avenue Bath Business Park Peasedown St. John Bath BA2 8SF United Kingdom to Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY on 16 December 2020
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP 100