Advanced company searchLink opens in new window

CEMEX UK TRADING LIMITED

Company number 00298814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 16 March 2018
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
14 Mar 2018 LIQ01 Declaration of solvency
26 Sep 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4,910
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4,910
17 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4,910
26 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mr Jason Alexander Smalley as a director
25 Mar 2013 TM01 Termination of appointment of Ian Cottam as a director
14 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
28 Jul 2011 AA Full accounts made up to 31 December 2010