- Company Overview for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
- Filing history for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
- People for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
- Charges for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
- Insolvency for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
- More for TOUCHSTONE BRICKWORK CONTRACTORS (LONDON) LIMITED (04230860)
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) |
---|---|---|---|
03 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2014 | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2013 | |
14 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | AD01 | Registered office address changed from 84 Crayford High Street Crayford Dartford Kent DA1 4EF United Kingdom on 22 November 2012 | |
11 Jul 2012 | AR01 |
Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
16 Feb 2012 | AD01 | Registered office address changed from 24 Barnehurst Avenue Erith Kent DA8 3NF on 16 February 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
15 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
15 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
05 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 363a | Return made up to 08/06/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Aug 2008 | 363a | Return made up to 08/06/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Jul 2007 | 363a | Return made up to 08/06/07; full list of members | |
26 Jul 2007 | 288c | Director's particulars changed | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |