Advanced company searchLink opens in new window

AGGREGATES NORTHWEST LIMITED

Company number 07588351

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
14 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 TM01 Termination of appointment of Euan James Mcalpine as a director on 31 March 2014
14 May 2014 AD01 Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ England on 14 May 2014
14 May 2014 AA Accounts made up to 30 April 2013
14 May 2014 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 14 May 2014
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Dec 2012 AA Accounts made up to 30 April 2012
28 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Jun 2012 AP01 Appointment of Miss Lynda Jane Chase-Gardener as a director on 31 March 2012
28 Jun 2012 TM01 Termination of appointment of William John Voaden as a director on 31 March 2012
08 Apr 2011 CERTNM Company name changed aggregates north west LIMITED\certificate issued on 08/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted