Advanced company searchLink opens in new window

J K BRICKWORK LTD

Company number 05597245

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Dec 2016 AD01 Registered office address changed from 10 Chaucer Close Emmer Green Reading RG4 8PA to 18 Bulmershe Road Reading RG1 5RJ on 19 December 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 10 Chaucer Close Emmer Green Reading RG4 8PA on 28 July 2014
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
05 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for John Anythony Hall on 5 December 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
28 May 2012 AD01 Registered office address changed from 10 Chaucer Close Emmer Green Reading Berkshire RG4 8PA on 28 May 2012
16 May 2012 TM02 Termination of appointment of Rosemary Henderson as a secretary
16 May 2012 AD01 Registered office address changed from 208 Henley Road Caversham Reading RG4 6LR on 16 May 2012
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off