About

Registered Number: 02052131
Date of Incorporation: 03/09/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2018 (6 years ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, King's Lynn Sand & Gravel Company Ltd was founded on 03 September 1986, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2018
4.68 - Liquidator's statement of receipts and payments 01 December 2017
NDISC - N/A 07 November 2017
LIQ10 - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2017
4.68 - Liquidator's statement of receipts and payments 26 August 2015
AD01 - Change of registered office address 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
LIQ MISC OC - N/A 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2013
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 07 September 2012
4.68 - Liquidator's statement of receipts and payments 07 March 2012
4.68 - Liquidator's statement of receipts and payments 07 September 2011
F10.2 - N/A 05 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2011
LIQ MISC OC - N/A 15 June 2011
4.40 - N/A 15 June 2011
4.68 - Liquidator's statement of receipts and payments 04 March 2011
4.20 - N/A 04 March 2011
4.20 - N/A 04 March 2011
4.68 - Liquidator's statement of receipts and payments 13 September 2010
4.68 - Liquidator's statement of receipts and payments 01 March 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.20 - N/A 27 October 2008
4.20 - N/A 16 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2008
4.20 - N/A 16 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 08 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 18 January 1996
AAMD - Amended Accounts 21 June 1995
AA - Annual Accounts 07 March 1995
363a - Annual Return 07 March 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 30 July 1993
395 - Particulars of a mortgage or charge 13 April 1993
395 - Particulars of a mortgage or charge 05 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 18 October 1992
363a - Annual Return 28 September 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 13 September 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 20 April 1990
363 - Annual Return 20 April 1990
363 - Annual Return 20 April 1990
363 - Annual Return 20 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 14 October 1988
395 - Particulars of a mortgage or charge 05 November 1987
288 - N/A 28 April 1987
288 - N/A 30 October 1986
CERTINC - N/A 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 1993 Outstanding

N/A

Legal mortgage 29 March 1993 Outstanding

N/A

Legal mortgage 26 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.