STREETPAVE GROUNDWORKS LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.08547396
CategoryPrivate Limited Company
Incorporated29 May 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

STREETPAVE GROUNDWORKS LIMITED is an liquidation private limited company with number 08547396. It was incorporated 10 years, 11 months, 18 days ago, on 29 May 2013. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2024

Action Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2023

Action Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA

Change date: 2022-02-21

Old address: Maritime House Basin Road North Hove East Sussex BN41 1WR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-21

Officer name: Mr John Robert Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Ne-Et Nash

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ne-Et Nash

Change date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Nash

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Streetpave Holdings Limited

Notification date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ne-Et Nash

Cessation date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: John Robert Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: Maritime House Basin Road North Hove East Sussex BN41 1WR

Old address: 85 Church Road Hove East Sussex BN3 2BB

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085473960001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-08

Charge number: 085473960001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ne-Et Nash

Notification date: 2017-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Robert Nash

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mrs Ne-Et Nash

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr John Robert Nash

Documents

View document PDF

Capital name of class of shares

Date: 03 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: 85 Church Road Hove East Sussex BN3 2BB

Old address: Maritime House Basin Road North Hove East Sussex BN41 1WR United Kingdom

Change date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Nash

Change date: 2016-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ne-Et Nash

Change date: 2016-08-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ne-Et Hung

Change date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

New address: Maritime House Basin Road North Hove East Sussex BN41 1WR

Old address: 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Miss Ne-Et Hung

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ne-Et Hung

Appointment date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Ne-Et Hung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ne-Et Hung

Appointment date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Nash

Change date: 2015-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mr John Robert Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: 247 Goldsmith Avenue Southsea Hampshire PO4 0BS England

New address: 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

New address: 247 Goldsmith Avenue Southsea Hampshire PO4 0BS

Change date: 2015-01-20

Old address: 77 Fawcett Road Southsea Hampshire PO4 0DB

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr John Robert Nash

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masterlay streetworks LIMITED\certificate issued on 26/09/14

Documents

View document PDF

Change of name notice

Date: 26 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: 119 Winter Road Southsea Hampshire PO4 8DS England

Change date: 2014-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Regus House Ground Floor Building 1000 Lakeside North Harbour Portsmouth Hants PO6 3EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAND IT PROFESSIONAL SOLUTIONS LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10048592
Status:ACTIVE
Category:Private Limited Company

BENMARKS CARPETS & BLINDS LIMITED

FIRST FLOOR OFFICE,HULL,HU3 4TX

Number:10538835
Status:ACTIVE
Category:Private Limited Company

HERTFORD COURT PRODUCTIONS LIMITED

58 CROYDON ROAD,CATERHAM,CR3 6QB

Number:06825059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEVIN WATSON ENGINEERING LTD

24 ORCHARD TERRACE,HAWICK,TD9 9LX

Number:SC381119
Status:ACTIVE
Category:Private Limited Company

LOVE FINANCIAL SOLUTIONS LTD

57 STOUGHTON ROAD,LEICESTER,LE2 2EF

Number:07945039
Status:ACTIVE
Category:Private Limited Company

SINGULARITY CONSULTING LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11932811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source