- Company Overview for THE BONDED BRICK COMPANY LIMITED (04739213)
- Filing history for THE BONDED BRICK COMPANY LIMITED (04739213)
- People for THE BONDED BRICK COMPANY LIMITED (04739213)
- Charges for THE BONDED BRICK COMPANY LIMITED (04739213)
- More for THE BONDED BRICK COMPANY LIMITED (04739213)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2011 | DS01 | Application to strike the company off the register | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
04 May 2011 | AD01 | Registered office address changed from Europa House, Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ on 4 May 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Daniel Marcus Bourne on 1 October 2009 | |
12 Oct 2010 | CH03 | Secretary's details changed for Emma Louise Bourne on 1 October 2009 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
20 Apr 2009 | 288c | Secretary's Change of Particulars / emma lythgoe / 25/05/2008 / Surname was: lythgoe, now: bourne; HouseName/Number was: , now: 5; Street was: 5 lawrence way, now: lawrence way | |
14 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Jan 2008 | 288b | Director resigned | |
04 Jun 2007 | 363a | Return made up to 18/04/07; full list of members | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
26 Sep 2006 | 225 | Accounting reference date extended from 30/04/07 to 31/07/07 | |
04 Jul 2006 | 363a | Return made up to 18/04/06; full list of members | |
04 Jul 2006 | 190 | Location of debenture register | |
04 Jul 2006 | 353 | Location of register of members | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: georgian mews 24A bird street lichfield staffordshire WS13 6PT |