About

Registered Number: 04556608
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: The Nursery, Siemens Close, Sheffield, S9 1UN,

 

Groundwork Environmental Services (Dearne Valley) Ltd was established in 2002. The business has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ETHERIDGE, John Daley 08 October 2009 30 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 31 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
TM01 - Termination of appointment of director 07 August 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 10 November 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 29 November 2013
TM02 - Termination of appointment of secretary 22 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 11 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 October 2003
225 - Change of Accounting Reference Date 08 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.