- Company Overview for WHITEBRICK PROPERTIES LIMITED (05938725)
- Filing history for WHITEBRICK PROPERTIES LIMITED (05938725)
- People for WHITEBRICK PROPERTIES LIMITED (05938725)
- Charges for WHITEBRICK PROPERTIES LIMITED (05938725)
- More for WHITEBRICK PROPERTIES LIMITED (05938725)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
27 Sep 2022 | CH01 | Director's details changed for Mr Zaheer Akhtar Nazir on 14 September 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Zaheer Akhtar Nazir as a person with significant control on 14 September 2022 | |
27 Sep 2022 | CH03 | Secretary's details changed for Mr Parvez Akhtar on 14 September 2022 | |
27 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
06 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Zaheer Akhtar Nazir as a person with significant control on 19 September 2016 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AD01 | Registered office address changed from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 1 October 2015 |