CHUNKY GRAB HIRE & AGGREGATES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2019-05-28

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-05-28

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-05-28

View Document

29/07/2129 July 2021 Registered office address changed from Epping House 55 Russell Street Reading Berkshire RG1 7XG United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2021-07-29

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARWOOD

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED BERKSHIRE PAVING & GRAB HIRE LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVI LOUIS ALLEYNE

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

12/09/1612 September 2016 COMPANY NAME CHANGED CHUNKY PAVING & GRAB HIRE LIMITED CERTIFICATE ISSUED ON 12/09/16

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company