SQ FT GROUNDWORKS LIMITED
Status | ACTIVE |
Company No. | 07106702 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 26 days |
SUMMARY
SQ FT GROUNDWORKS LIMITED is an active private limited company with number 07106702. It was incorporated 14 years, 5 months, 17 days ago, on 16 December 2009 and it was dissolved 11 months, 26 days ago, on 06 June 2023. The company address is Douglas House Douglas House, Wigan, WN1 2TB, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2024
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Administrative restoration company
Date: 27 Jun 2023
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
New address: Douglas House Wigan Lane Wigan WN1 2TB
Old address: Bawtry Camping Site Thorne Road Austerfield Doncaster DN10 6rd England
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: Bawtry Camping Site Thorne Road Austerfield Doncaster DN10 6rd
Change date: 2022-01-31
Old address: Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Resolution
Date: 01 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Joseph Michael Kennedy
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: Glen Bungalow Sutton Road, Askern Doncaster DN6 9LE United Kingdom
Change date: 2010-01-18
Documents
Incorporation company
Date: 16 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BIRCHWOOD HOME IMPROVEMENTS LIMITED
CAXTON POINT,STEVENAGE,SG1 2XU
Number: | 06837344 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HEAP BRIDGE,LANCASHIRE,BL9 7HR
Number: | 06036041 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LINTON ROAD,WOLVERHAMPTON,WV4 4DS
Number: | 09179307 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 THE EDGE CLOWES STREET,MANCHESTER,M3 5NE
Number: | 09145772 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CASTILIA SQUARE,LONDON,E14 3NG
Number: | 08700723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRATA BUSINESS DEVELOPMENT LIMITED
3 RIVERSDALE COURT MEOLS DRIVE,WIRRAL,CH48 5JG
Number: | 04317416 |
Status: | ACTIVE |
Category: | Private Limited Company |