- Company Overview for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
- Filing history for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
- People for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
- Charges for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
- Insolvency for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
- More for WEAVERS HILL (AGGREGATES) LIMITED (07047944)
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
|
|
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
|
|
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
|
|
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
|