GMIX CONCRETE LIMITED

Park View House Park View House, Nottingham, NG1 5DW
StatusLIQUIDATION
Company No.10717037
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GMIX CONCRETE LIMITED is an liquidation private limited company with number 10717037. It was incorporated 7 years, 1 month, 9 days ago, on 08 April 2017. The company address is Park View House Park View House, Nottingham, NG1 5DW.



Company Fillings

Liquidation compulsory winding up progress report

Date: 31 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Old address: 7 st John Street Mansfield Nottinghamshire NG18 1QH United Kingdom

Change date: 2022-04-09

New address: Park View House 58 the Ropewalk Nottingham NG1 5DW

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Apr 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lance Leivers

Notification date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Miss Laura Elizabeth Leivers

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Leivers

Change date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mrs Gillian Leivers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Lance Leivers

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Leivers

Termination date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lance Leivers

Cessation date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-24

Psc name: Ian David Leivers

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Elizabeth Leivers

Notification date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-24

Psc name: Gillian Leivers

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Leivers

Termination date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Leivers

Termination date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Miss Laura Leivers

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Leivers

Appointment date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-07

Psc name: Ian David Leivers

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lance Leivers

Change date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-07

Officer name: Mr Ian David Leivers

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONONSYTH ENERGY PLANT LIMITED

UNIT 9 UNIT 9,DUNCHIDEOCK,EX2 9UA

Number:11564652
Status:ACTIVE
Category:Private Limited Company

ICT CONNECT LIMITED

LIMONARI MENEFREDA WAY,WADEBRIDGE,PL27 6QL

Number:03502937
Status:ACTIVE
Category:Private Limited Company

J N SHUTTLEWORTH (EASTBURN) LIMITED

CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:08147974
Status:ACTIVE
Category:Private Limited Company

MICROPROTECH LTD

13 WAVERLEY PLACE,BRADFORD,BD7 3JA

Number:09484090
Status:ACTIVE
Category:Private Limited Company

MIRO STONE LIMITED

100A CHUDLEIGH ROAD,LONDON,SE4 1HH

Number:11672365
Status:ACTIVE
Category:Private Limited Company

PIT CAPITAL LTD

15 CECIL PARK,PINNER,HA5 5HJ

Number:11773039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source