Advanced company searchLink opens in new window

WHITEBRICK PROPERTIES LIMITED

Company number 05938725

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 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
  • GBP 100
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