- Company Overview for AGGREGATES NORTHWEST LIMITED (07588351)
- Filing history for AGGREGATES NORTHWEST LIMITED (07588351)
- People for AGGREGATES NORTHWEST LIMITED (07588351)
- More for AGGREGATES NORTHWEST LIMITED (07588351)
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
|
|
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
|
|
01 Apr 2011 | NEWINC |
Incorporation
|