Advanced company searchLink opens in new window

MIXCRETE LIMITED

Company number 08380139

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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