- Company Overview for SOUTHERN BRICKWORK CONTRACTORS LIMITED (06583929)
- Filing history for SOUTHERN BRICKWORK CONTRACTORS LIMITED (06583929)
- People for SOUTHERN BRICKWORK CONTRACTORS LIMITED (06583929)
- More for SOUTHERN BRICKWORK CONTRACTORS LIMITED (06583929)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jul 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
21 Jul 2011 | AD01 | Registered office address changed from The Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 July 2011 | |
05 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Timothy John Sparks on 1 October 2009 | |
19 Jan 2010 | CERTNM |
Company name changed tim sparks LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Jun 2009 | 363a | Return made up to 02/05/09; full list of members | |
19 Nov 2008 | 288a | Director appointed timothy john sparks | |
06 May 2008 | 288b | Appointment Terminated Secretary Premier Secretaries LIMITED | |
06 May 2008 | 288b | Appointment Terminated Director Premier Directors LIMITED | |
02 May 2008 | NEWINC | Incorporation |