- Company Overview for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
- Filing history for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
- People for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
- Charges for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
- Insolvency for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
- More for RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED (02638397)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 May 2017 | AD01 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016 | |
23 Sep 2016 | 4.70 | Declaration of solvency | |
23 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AP01 | Appointment of Vishal Puri as a director on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 May 2016 | MR04 | Satisfaction of charge 1 in full | |
26 May 2016 | MR04 | Satisfaction of charge 2 in full | |
26 May 2016 | MR04 | Satisfaction of charge 3 in full | |
26 May 2016 | MR04 | Satisfaction of charge 4 in full | |
26 May 2016 | MR04 | Satisfaction of charge 5 in full | |
26 May 2016 | MR04 | Satisfaction of charge 6 in full | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
24 Mar 2015 | AP01 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |