- Company Overview for J K BRICKWORK LTD (05597245)
- Filing history for J K BRICKWORK LTD (05597245)
- People for J K BRICKWORK LTD (05597245)
- More for J K BRICKWORK LTD (05597245)
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
|
|
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
|
|
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
|
|
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 |