GAMALLT READY MIXED CONCRETE LIMITED
Company number 03769344
- Company Overview for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
- Filing history for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
- People for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
- Charges for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
- Insolvency for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
- More for GAMALLT READY MIXED CONCRETE LIMITED (03769344)
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) |
---|---|---|---|
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | PSC01 | Notification of Patrick Michael O'keeffe as a person with significant control on 16 December 2020 | |
24 Mar 2021 | PSC04 | Change of details for Mr John Llewellyn Rees as a person with significant control on 16 December 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Penanty Brynberian Crymych Dyfed SA41 3TT to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 14 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Patrick Michael O'keeffe as a director on 14 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Mar 2020 | AA01 | Current accounting period shortened from 29 March 2019 to 28 March 2019 | |
29 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
29 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2019 | MR04 | Satisfaction of charge 037693440004 in full | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | MR01 | Registration of charge 037693440004, created on 30 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|