GROUNDWORKS DIRECT LIMITED
Status | ADMINISTRATION |
Company No. | 07119726 |
Category | Private Limited Company |
Incorporated | 08 Jan 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GROUNDWORKS DIRECT LIMITED is an administration private limited company with number 07119726. It was incorporated 14 years, 3 months, 22 days ago, on 08 January 2010. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Stamford House Northenden Road Sale Cheshire M33 2DH
Old address: Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom
Change date: 2024-03-27
Documents
Liquidation in administration appointment of administrator
Date: 27 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
Old address: Unit 13 Bladen Street Industrial Estate Jarrow Tyne and Wear NE32 3HN England
Change date: 2024-01-25
New address: Mayfair House Brandon Lane Brandon DH7 8PG
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dixon
Change date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom
New address: Unit 13 Bladen Street Industrial Estate Jarrow Tyne and Wear NE32 3HN
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gwd Group Ltd
Change date: 2023-02-28
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-28
Psc name: Gwd Group Ltd
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-28
Psc name: John Dixon
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-28
Psc name: Janet Dixon
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071197260002
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071197260001
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mrs Janet Dixon
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Dixon
Change date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom
Change date: 2021-02-16
New address: Mayfair House Brandon Lane Brandon DH7 8PG
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dixon
Change date: 2020-01-27
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr John Dixon
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mrs Janet Dixon
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-10
Officer name: Mr John Dixon
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Dixon
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dixon
Change date: 2018-01-12
Documents
Change to a person with significant control
Date: 27 Oct 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr John Dixon
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Dixon
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ
Old address: Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX
Change date: 2017-10-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2017
Action Date: 18 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071197260002
Charge creation date: 2017-06-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2016
Action Date: 13 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-13
Charge number: 071197260001
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Joseph Dixon
Termination date: 2016-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dixon
Appointment date: 2016-02-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-05
Officer name: John Dixon
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-05
Officer name: Mr John Joseph Dixon
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dixon
Change date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Dixon
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Address
Type: AD01
Old address: Suite 6 William Robson House Claypath Durham City DH11SA England
Change date: 2011-04-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-29
Old address: 27-28 Frederick Street Sunderland SR1 1LZ United Kingdom
Documents
Some Companies
BROOKSIDE COTTAGE,WYMONDHAM,NR18 9NS
Number: | 03981657 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CARSHALTON PARK ROAD,SURREY,SM5 3SJ
Number: | 04986772 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WINDSOR ROAD,CRICKLEWOOD,NW2 5DT
Number: | 09044768 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE WAREHOUSE CASTLE STREET,CARDIGAN,SA43 3AA
Number: | 11122242 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & L CLEANING SERVICES LIMITED
LLAKCEIH HOUSE,ROCHFORD,SS4 3TB
Number: | 02649305 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10234043 |
Status: | LIQUIDATION |
Category: | Private Limited Company |