About

Registered Number: 04432250
Date of Incorporation: 07/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: The Manor North Street, Digby, Lincoln, Lincolnshire, LN4 3LY

 

Groundwork Archaeology Ltd was registered on 07 May 2002 and has its registered office in Lincoln in Lincolnshire, it's status is listed as "Dissolved". The current directors of the company are listed as Bonnor, Linda Diane, Bonnor, James Andrew in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNOR, Linda Diane 07 May 2002 - 1
BONNOR, James Andrew 01 May 2005 13 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 29 February 2012
AAMD - Amended Accounts 18 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
287 - Change in situation or address of Registered Office 31 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
225 - Change of Accounting Reference Date 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.