Advanced company searchLink opens in new window

READY MIXED CONCRETE (NORTH WEST) LIMITED

Company number 00499204

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)
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
16 Aug 2022 600 Appointment of a voluntary liquidator
11 Aug 2022 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 11 August 2022
18 Jul 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Sep 2017 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 September 2017
10 Sep 2017 LIQ01 Declaration of solvency
10 Sep 2017 600 Appointment of a voluntary liquidator
10 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 140,000
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
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 140,000
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 140,000
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 Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders