Advanced company searchLink opens in new window

GREATER LONDON ASPHALT LIMITED

Company number 02996702

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)
30 Jul 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary
30 Jul 2013 AP01 Appointment of Ms Deborah Grimason as a director
06 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest - section 175/delete provisions of memorandum of association 01/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 TM01 Termination of appointment of James Stirk as a director
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director
17 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for James Richard Stirk on 17 September 2010
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AP01 Appointment of James Richard Stirk as a director
07 Jul 2010 TM01 Termination of appointment of David Grady as a director
04 May 2010 CERTNM Company name changed pennine haulage LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
04 May 2010 CONNOT Change of name notice
21 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
21 Jan 2010 CH02 Director's details changed for Tarmac Nominees Two Limited on 1 October 2009
21 Jan 2010 CH04 Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009
21 Jan 2010 CH02 Director's details changed for Tarmac Nominees Limited on 1 October 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jul 2009 288a Director appointed david anthony grady
11 Jun 2009 288b Appointment terminated director christopher reynolds
03 Dec 2008 363a Return made up to 30/11/08; full list of members