- Company Overview for CEMEX BLENDING USA (05426856)
- Filing history for CEMEX BLENDING USA (05426856)
- People for CEMEX BLENDING USA (05426856)
- Insolvency for CEMEX BLENDING USA (05426856)
- More for CEMEX BLENDING USA (05426856)
| 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) |
|---|---|---|---|
| 18 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 12 Jul 2018 | AD01 | Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 12 July 2018 | |
| 11 Jul 2018 | LIQ01 | Declaration of solvency | |
| 11 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
| 11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
| 06 Jun 2018 | CH01 | Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 | |
| 04 Jun 2018 | PSC05 | Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018 | |
| 04 Jun 2018 | AD01 | Registered office address changed from Cemex House, Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 | |
| 18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
| 01 Mar 2018 | AP01 | Appointment of Clare Pickering as a director on 1 March 2018 | |
| 19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
| 31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 18 Apr 2017 | CS01 | Confirmation statement made on 18 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 | |
| 18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
| 03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
| 17 Mar 2015 | TM01 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 | |
| 02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 28 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
| 27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 19 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders |