- Company Overview for FRONT LINE BRICKWORK CO LIMITED (06498295)
- Filing history for FRONT LINE BRICKWORK CO LIMITED (06498295)
- People for FRONT LINE BRICKWORK CO LIMITED (06498295)
- More for FRONT LINE BRICKWORK CO LIMITED (06498295)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
23 Feb 2011 | CH03 | Secretary's details changed for Mr Stefan Askham on 1 October 2009 | |
23 Feb 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 23 February 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Jamie Mckenzie Baird on 1 October 2009 | |
23 Feb 2011 | CH01 | Director's details changed for Mr Stefan Askham on 1 October 2009 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
27 Mar 2009 | 288c | Director's Change of Particulars / jamie baird / 08/02/2008 / Country was: , now: united kingdom | |
27 Mar 2009 | 288c | Director and Secretary's Change of Particulars / stefan askham / 08/02/2008 / HouseName/Number was: , now: 12A; Street was: 12A whiston willows, now: moorhouse lane; Area was: moorhouse lane whiston, now: whiston; Region was: , now: south yorkshire; Country was: , now: united kingdom | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG | |
05 Apr 2008 | 288c | Director's Change of Particulars / jamie baird / 25/03/2008 / HouseName/Number was: , now: 16; Street was: 18 west bank drive, now: hillcrest drive; Post Code was: S25 5HT, now: S25 5FQ | |
20 Feb 2008 | 88(2)R | Ad 08/02/08--------- £ si 99@1=99 £ ic 1/100 | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288a | New secretary appointed;new director appointed | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG | |
08 Feb 2008 | NEWINC | Incorporation |