Advanced company searchLink opens in new window

WEAVERS HILL (AGGREGATES) LIMITED

Company number 07047944

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)
29 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
29 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2013 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 2 July 2013
01 Jul 2013 4.20 Statement of affairs with form 4.19
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
25 Jun 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 May 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2010 CERTNM Company name changed traxx recycling LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
05 Mar 2010 CONNOT Change of name notice
25 Feb 2010 TM01 Termination of appointment of Andrea Lane Jones as a director
27 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
20 Oct 2009 AP01 Appointment of Mrs Andrea Lane Jones as a director
20 Oct 2009 AP01 Appointment of Mr Nigel John Jones as a director
17 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)