- Company Overview for J.H.F. BRICK (UK) LIMITED (04544846)
- Filing history for J.H.F. BRICK (UK) LIMITED (04544846)
- People for J.H.F. BRICK (UK) LIMITED (04544846)
- Charges for J.H.F. BRICK (UK) LIMITED (04544846)
- Insolvency for J.H.F. BRICK (UK) LIMITED (04544846)
- More for J.H.F. BRICK (UK) LIMITED (04544846)
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
|
|
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 |