Advanced company searchLink opens in new window

RESERVOIR AGGREGATES LIMITED

Company number 00946129

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 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 8 October 2015
06 Oct 2015 600 Appointment of a voluntary liquidator
06 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
06 Oct 2015 4.70 Declaration of solvency
16 Jun 2015 TM02 Termination of appointment of Michael Leslie Collins as a secretary on 2 April 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 AP01 Appointment of Mr Jason Alexander Smalley as a director on 16 September 2014
25 Sep 2014 TM01 Termination of appointment of Juan Ramon Lopez as a director on 13 September 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
26 Sep 2013 AA Accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
04 Oct 2012 AA Accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
18 Oct 2011 AA Accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Andrew Richard Wilson on 29 March 2011
29 Mar 2011 CH01 Director's details changed for Mr Alan Frank Davies on 29 March 2011
29 Mar 2011 CH01 Director's details changed for John Colin Frazer Anderson on 29 March 2011
05 Jan 2011 TM01 Termination of appointment of Matthew Wild as a director
05 Jan 2011 AD01 Registered office address changed from Ashford Road, Laleham, Middlesex TW18 1QF on 5 January 2011
20 Dec 2010 AP01 Appointment of Robin John Doody as a director
05 Oct 2010 AA Accounts made up to 31 December 2009