Advanced company searchLink opens in new window

RED BRICK CONTRACTS LIMITED

Company number 06568194

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)
14 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2018 600 Appointment of a voluntary liquidator
23 Nov 2018 AD01 Registered office address changed from 673a Leeds Road Leeds Road Dewsbury West Yorkshire WF12 7HP to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 23 November 2018
21 Nov 2018 LIQ02 Statement of affairs
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
12 Jul 2018 TM01 Termination of appointment of Steven Joseph Belwood as a director on 20 April 2018
12 Jul 2018 PSC07 Cessation of Steven Joseph Belwood as a person with significant control on 20 April 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 April 2015
22 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Simon Alfred Townend on 1 January 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Steven Joseph Belwood on 12 April 2013
12 Apr 2013 AD01 Registered office address changed from 980 Leeds Road Dewsbury West Yorkshire WF12 7QP on 12 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 AP01 Appointment of Mr Richard Widdowson as a director