TRAXX (AGGREGATES) LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Administrator's progress report |
| 15/05/2515 May 2025 | Administrator's progress report |
| 09/04/259 April 2025 | Notice of extension of period of Administration |
| 20/11/2420 November 2024 | Administrator's progress report |
| 19/05/2419 May 2024 | Administrator's progress report |
| 18/04/2418 April 2024 | Notice of extension of period of Administration |
| 14/11/2314 November 2023 | Administrator's progress report |
| 17/05/2317 May 2023 | Administrator's progress report |
| 10/11/2210 November 2022 | Administrator's progress report |
| 04/10/224 October 2022 | Notice of extension of period of Administration |
| 10/05/2210 May 2022 | Administrator's progress report |
| 01/04/221 April 2022 | Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-04-01 |
| 15/11/2115 November 2021 | Administrator's progress report |
| 06/12/186 December 2018 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
| 28/11/1828 November 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 21/05/1821 May 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 22/11/1722 November 2017 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 18/10/1718 October 2017 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
| 10/06/1710 June 2017 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM B3 1EH |
| 18/01/1718 January 2017 | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR |
| 18/01/1718 January 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 04/01/174 January 2017 | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR |
| 21/12/1621 December 2016 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
| 26/10/1626 October 2016 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
| 26/05/1626 May 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 15/07/1515 July 2015 | DISS40 (DISS40(SOAD)) |
| 14/07/1514 July 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 09/06/159 June 2015 | FIRST GAZETTE |
| 04/06/154 June 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/06/1427 June 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
| 03/06/143 June 2014 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKESWOOD |
| 15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 05/04/135 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/03/1221 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HAWKESWOOD / 31/10/2011 |
| 03/02/123 February 2012 | CHANGE PERSON AS DIRECTOR |
| 20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 18/10/1118 October 2011 | SUB-DIVISION 05/10/11 |
| 14/10/1114 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 12/10/1112 October 2011 | DIRECTOR APPOINTED WAYNE ANTHONY HAWKESWOOD |
| 17/08/1117 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 25/03/1125 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 29/06/1029 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 24/06/1024 June 2010 | PREVEXT FROM 28/02/2010 TO 31/05/2010 |
| 21/06/1021 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 27/05/1027 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/02/1025 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 21/10/0921 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/02/0917 February 2009 | DIRECTOR APPOINTED NIGEL JOHN JONES LOGGED FORM |
| 10/02/0910 February 2009 | DIRECTOR APPOINTED MR NIGEL JOHN JONES |
| 10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRAXX (AGGREGATES) LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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