About

Registered Number: 05701749
Date of Incorporation: 08/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 10 months ago)
Registered Address: Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester, M3 3HF

 

All-mix Concrete Ltd was setup in 2006, it has a status of "Dissolved". This organisation has one director listed as Morris, Cheryl in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Cheryl 08 February 2006 17 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 April 2015
4.68 - Liquidator's statement of receipts and payments 10 December 2014
RESOLUTIONS - N/A 17 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2014
LIQ MISC OC - N/A 16 June 2014
4.40 - N/A 16 June 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 20 November 2013
4.68 - Liquidator's statement of receipts and payments 17 December 2012
4.68 - Liquidator's statement of receipts and payments 10 January 2012
RESOLUTIONS - N/A 28 October 2010
RESOLUTIONS - N/A 28 October 2010
4.20 - N/A 28 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 November 2008
225 - Change of Accounting Reference Date 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.