- Company Overview for MIXCRETE LIMITED (08380139)
- Filing history for MIXCRETE LIMITED (08380139)
- People for MIXCRETE LIMITED (08380139)
- Insolvency for MIXCRETE LIMITED (08380139)
- More for MIXCRETE LIMITED (08380139)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 10 Pasteur Grove Church Village Pontypridd Rhondda Cynon Taff CF38 1GP to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 3 January 2017 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Hayley Elliott on 29 January 2013 | |
30 Jun 2014 | CH03 | Secretary's details changed for Hayley Elliott on 29 January 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 June 2014 | |
11 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2013 | AP01 | Appointment of Mr Philip Padfield as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Tracy Padfield as a director | |
18 Mar 2013 | CH01 | Director's details changed for Hayley Elliott on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Glyn Robert Dewsbury on 18 March 2013 | |
29 Jan 2013 | NEWINC | Incorporation |