Advanced company searchLink opens in new window

READY MIXED CONCRETE (SOUTH-WEST) LIMITED

Company number 00237655

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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2015 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 December 2015
08 Dec 2015 4.70 Declaration of solvency
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 SH20 Statement by Directors
22 Jul 2015 SH19 Statement of capital on 22 July 2015
  • GBP 10
22 Jul 2015 CAP-SS Solvency Statement dated 08/07/15
22 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 240,450
17 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 240,450
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
05 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010