EUROMIX CONCRETE LIMITED
Status | DISSOLVED |
Company No. | 01720534 |
Category | Private Limited Company |
Incorporated | 05 May 1983 |
Age | 41 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2022 |
Years | 2 years, 3 months, 25 days |
SUMMARY
EUROMIX CONCRETE LIMITED is an dissolved private limited company with number 01720534. It was incorporated 41 years, 27 days ago, on 05 May 1983 and it was dissolved 2 years, 3 months, 25 days ago, on 04 February 2022. The company address is Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2021
Action Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2020
Action Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2019
Action Date: 15 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2018
Action Date: 15 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2017
Action Date: 15 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2016
Action Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-15
Documents
Liquidation in administration progress report with brought down date
Date: 02 Jul 2015
Action Date: 15 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-15
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 13 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration revised proposals
Date: 12 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.22B
Documents
Liquidation in administration progress report with brought down date
Date: 22 May 2015
Action Date: 07 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-07
Documents
Liquidation in administration extension of period
Date: 19 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 01 Dec 2014
Action Date: 07 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-11-07
Documents
Liquidation in administration progress report with brought down date
Date: 23 Jul 2014
Action Date: 19 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-06-19
Documents
Liquidation in administration amended certificate of constitution creditors committee
Date: 04 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Liquidation in administration result creditors meeting
Date: 04 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 05 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Old address: Unit 1 Boreham Industrial Estate Waltham Road Boreham Essex CM3 3AW
Change date: 2014-01-31
Documents
Liquidation in administration appointment of administrator
Date: 03 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Nicklen
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Marsh
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marsh
Documents
Accounts with accounts type medium
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marsh
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person secretary company with change date
Date: 31 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Marsh
Change date: 2012-05-01
Documents
Accounts with accounts type full
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Stephen Robert Nicklen
Documents
Legacy
Date: 06 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Accounts with accounts type full
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type full
Date: 04 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david marsh
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoff gibson
Documents
Accounts with accounts type medium
Date: 31 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 04 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members; amend
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 20 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 06 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 15 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; no change of members
Documents
Legacy
Date: 25 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; no change of members
Documents
Legacy
Date: 10 May 1995
Category: Address
Type: 287
Description: Registered office changed on 10/05/95 from: 420 cranbrook road gants hill ilford essex IG2 6HT
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Some Companies
A.P.T. ASSOCIATES SOUTH WEST LTD.
EASTWICK HOUSE,TIVERTON,EX16 8NW
Number: | 05415195 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MAIN STREET,ILKLEY,LS29 0PL
Number: | 04645813 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.J. BROADY (PROPERTIES) LIMITED
ST ANNES,DUNSWELL HULL,HU6 0AL
Number: | 01432164 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRADLEY GRANGE GARDENS,HUDDERSFIELD,HD2 1QX
Number: | 11160444 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GLAN SEIONT,CAERNARFON,LL55 2DX
Number: | 09985536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM SMITH (CONTRACTS) LIMITED
5 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX
Number: | 03361583 |
Status: | ACTIVE |
Category: | Private Limited Company |