Advanced company searchLink opens in new window

LEEDS RECYCLED AGGREGATES LTD

Company number 04931005

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 500
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
16 Oct 2014 TM01 Termination of appointment of Anthony Mchugh as a director on 1 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
24 Apr 2014 CH01 Director's details changed for Anthony Mchugh on 24 March 2014
24 Apr 2014 AP01 Appointment of Mr James Anthony Mchugh as a director
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Anthony Mchugh on 25 September 2012
21 Jun 2013 TM02 Termination of appointment of Joanne Chadwick as a secretary
21 Jun 2013 AD01 Registered office address changed from Ashfield Way Whitehall Industrial Estate Leeds West Yorkshire LS12 5JB on 21 June 2013
19 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 25 September 2011 with full list of shareholders