- Company Overview for RE - LAY ASPHALT SOLUTIONS LIMITED (08026440)
- Filing history for RE - LAY ASPHALT SOLUTIONS LIMITED (08026440)
- People for RE - LAY ASPHALT SOLUTIONS LIMITED (08026440)
- Charges for RE - LAY ASPHALT SOLUTIONS LIMITED (08026440)
- More for RE - LAY ASPHALT SOLUTIONS LIMITED (08026440)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
18 May 2017 | MR01 | Registration of charge 080264400002, created on 17 May 2017 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
14 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 28 April 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Apr 2016 | AA01 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 | |
31 Mar 2016 | MR01 | Registration of charge 080264400001, created on 23 March 2016 | |
19 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from , Unit 7 Excalibur Business Park, Alsager, Stoke-on-Trent, Staffordshire, ST7 2LX, England to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent Staffordshire ST7 2LX on 2 November 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from , Unit 2 the Old Mill Tricketts Lane, Willaston, Nantwich, Cheshire, CW5 6PZ to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent Staffordshire ST7 2LX on 28 October 2015 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from , 45-49 Greek Street, Stockport, SK3 8AX, United Kingdom on 17 March 2014 | |
16 Jul 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |