- Company Overview for BRIDGEND SAND & GRAVEL LIMITED (12566072)
- Filing history for BRIDGEND SAND & GRAVEL LIMITED (12566072)
- People for BRIDGEND SAND & GRAVEL LIMITED (12566072)
- More for BRIDGEND SAND & GRAVEL LIMITED (12566072)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AP01 | Appointment of Mrs Sarah Louise Lang as a director on 25 October 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Kallum John Morgan as a director on 24 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 37 Oakland Street Bedlinog Treharris CF46 6TE Wales to Pentwyn House Pencoed Bridgend CF35 6RA on 25 October 2022 | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
03 Feb 2022 | PSC01 | Notification of Kallum Morgan as a person with significant control on 3 February 2022 | |
03 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Nick Lang Contracting Sw Limited as a director on 10 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Sarah Louise Beynon as a director on 10 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Kallum John Morgan as a director on 10 January 2022 | |
25 Nov 2021 | AP01 | Appointment of Miss Sarah Louise Beynon as a director on 25 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2021 | TM01 | Termination of appointment of Andrew Perry as a director on 2 August 2021 | |
02 Aug 2021 | AP02 | Appointment of Nick Lang Contracting Sw Limited as a director on 2 August 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Bridgend Sand & Gravel Coychurch Road Industrial Estate Bridgend CF35 5NS Wales to 37 Oakland Street Bedlinog Treharris CF46 6TE on 28 July 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Andrew Perry as a director on 26 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Paul Francis Eddins as a person with significant control on 26 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Paul Francis Eddins as a director on 26 January 2021 | |
04 Dec 2020 | TM01 | Termination of appointment of Donna Michelle Evans as a director on 4 December 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates |