Advanced company searchLink opens in new window

ACEMIX CONCRETE LIMITED

Company number 00832800

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
08 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
01 Apr 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 30 March 2014
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
25 Nov 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 25 November 2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
26 Jul 2013 AP01 Appointment of Ms Deborah Grimason as a director
26 Jul 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
26 Jul 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary
26 Jul 2013 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director
26 Jul 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
26 Jul 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
05 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 175 conflict of interet 01/05/2013
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders