- Company Overview for RED BRICK CONTRACTS LIMITED (06568194)
- Filing history for RED BRICK CONTRACTS LIMITED (06568194)
- People for RED BRICK CONTRACTS LIMITED (06568194)
- Insolvency for RED BRICK CONTRACTS LIMITED (06568194)
- More for RED BRICK CONTRACTS LIMITED (06568194)
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
|
|
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
|
|
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
|
|
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
|
|
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 |