Advanced company searchLink opens in new window

STALYBRIDGE READYMIX HOLDINGS LIMITED

Company number 06949595

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
05 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
09 Dec 2022 SH19 Statement of capital on 9 December 2022
  • GBP 1.00
09 Dec 2022 SH20 Statement by Directors
08 Dec 2022 CAP-SS Solvency Statement dated 07/12/22
08 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 AP01 Appointment of Mr Phillip Jason Norah as a director on 9 April 2021
06 May 2021 TM01 Termination of appointment of Maxwell Hay Fordyce Colligan as a director on 9 April 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
27 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
25 Feb 2020 AD03 Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
25 Feb 2020 AD02 Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
24 Feb 2020 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 24 February 2020
24 Feb 2020 PSC02 Notification of Aggregate Industries Uk Limited as a person with significant control on 14 February 2020
24 Feb 2020 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 24 February 2020