- Company Overview for SOUTHERN RECLAIM BRICK MERCHANTS LIMITED (05210292)
- Filing history for SOUTHERN RECLAIM BRICK MERCHANTS LIMITED (05210292)
- People for SOUTHERN RECLAIM BRICK MERCHANTS LIMITED (05210292)
- Insolvency for SOUTHERN RECLAIM BRICK MERCHANTS LIMITED (05210292)
- More for SOUTHERN RECLAIM BRICK MERCHANTS LIMITED (05210292)
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) |
---|---|---|---|
15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2014 | L64.07 | Completion of winding up | |
07 Aug 2013 | COCOMP | Order of court to wind up | |
16 Jul 2013 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 16 July 2013 | |
18 Oct 2012 | AP01 | Appointment of Andrew James as a director on 12 September 2012 | |
08 Oct 2012 | TM02 | Termination of appointment of Sarah Josephine Wilbraham as a secretary on 12 September 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Stuart Wilbraham as a director on 12 September 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2010 | CERTNM |
Company name changed london reclaim brick merchants (uk) LIMITED\certificate issued on 21/10/10
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Sep 2008 | 363a | Return made up to 19/08/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 August 2005 | |
20 Feb 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2007 | 288a | New director appointed | |
17 Jan 2007 | 288b | Director resigned |