Advanced company searchLink opens in new window

UK GRAVEL LIMITED

Company number 09398319

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
07 Nov 2017 AD01 Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 7 November 2017
31 Oct 2017 LIQ02 Statement of affairs
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
12 Jun 2017 MR01 Registration of charge 093983190001, created on 12 June 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 May 2016 AP01 Appointment of Mr Danny James Rowe as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of James Alexander Kay as a director on 28 April 2016
15 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AA01 Previous accounting period extended from 31 January 2016 to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
22 May 2015 AP01 Appointment of Miss Alix Julie Siddall as a director on 7 April 2015
13 May 2015 AD01 Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT United Kingdom to Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD on 13 May 2015
20 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-20
  • GBP 100