Advanced company searchLink opens in new window

J.H.F. BRICK (UK) LIMITED

Company number 04544846

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)
07 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2013 2.35B Notice of move from Administration to Dissolution on 30 October 2013
27 Jun 2013 2.23B Result of meeting of creditors
28 May 2013 2.24B Administrator's progress report to 17 April 2013
13 Dec 2012 2.17B Statement of administrator's proposal
02 Nov 2012 AD01 Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 2 November 2012
01 Nov 2012 2.12B Appointment of an administrator
03 May 2012 AD01 Registered office address changed from The White House 27 Low Road Worlaby Brigg North Linconshire DN20 0LY on 3 May 2012
23 Mar 2012 TM01 Termination of appointment of Richard Joseph Bottomley as a director on 22 March 2012
23 Mar 2012 TM02 Termination of appointment of Julie Ann Bottomley as a secretary on 22 March 2012
07 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
13 Sep 2011 AA01 Previous accounting period shortened from 24 March 2011 to 28 February 2011
29 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Lee Joseph Royle on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Richard Joseph Bottomley on 1 October 2009
19 Jul 2010 AA Total exemption small company accounts made up to 24 March 2010
29 Sep 2009 363a Return made up to 07/09/09; full list of members
15 Jun 2009 395 Duplicate mortgage certificatecharge no:1
28 May 2009 AA Total exemption small company accounts made up to 24 March 2009
21 May 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Sep 2008 363a Return made up to 07/09/08; full list of members
18 Jun 2008 AA Total exemption small company accounts made up to 24 March 2008
26 Sep 2007 363s Return made up to 07/09/07; full list of members
20 Jun 2007 288a New director appointed