Advanced company searchLink opens in new window

THE CEMENT MARKETING COMPANY LIMITED

Company number 00162672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
05 May 2020 AP01 Appointment of Mr Simon Gregory Crossley as a director on 29 April 2020
04 May 2020 AP01 Appointment of Mr Laurent Eric Louis Jaques as a director on 29 April 2020
04 May 2020 TM01 Termination of appointment of Howard Bruce Moller as a director on 29 April 2020
01 May 2020 TM02 Termination of appointment of Howard Bruce Moller as a secretary on 29 April 2020
11 Dec 2019 AP01 Appointment of Justine Anne Dwyer as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of David Robert Forder as a director on 10 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
16 Aug 2019 PSC07 Cessation of Permanent Concrete Ulc as a person with significant control on 15 December 2017
16 Aug 2019 PSC02 Notification of Lafarge North America Inc as a person with significant control on 15 December 2017
06 Oct 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
31 Jan 2018 AP01 Appointment of David Robert Forder as a director on 12 January 2018
30 Jan 2018 TM01 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 12 January 2018
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 SH19 Statement of capital on 5 December 2017
  • GBP 1
05 Dec 2017 CAP-SS Solvency Statement dated 30/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates