- Company Overview for GBW BRICKWORK LTD (06752091)
- Filing history for GBW BRICKWORK LTD (06752091)
- People for GBW BRICKWORK LTD (06752091)
- More for GBW BRICKWORK LTD (06752091)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
30 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
26 Mar 2013 | CERTNM |
Company name changed gbw interiors LIMITED\certificate issued on 26/03/13
|
|
26 Mar 2013 | AP01 | Appointment of Mr Gerwyn Warren Lewis as a director on 26 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts made up to 30 November 2011 | |
13 Jan 2012 | AP01 | Appointment of Mr Michael Spicer as a director on 1 January 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Gerwyn Warren Lewis as a director on 1 January 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from , Unit 4, Common Sidings Ely Valley Road, Ynysmaerdy, Mid Glamorgan, CF72 8LN on 13 January 2012 | |
22 Dec 2011 | AA | Accounts made up to 30 November 2010 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from , 1st Floor Nathaniel House, David Street Bridgend Industrial Estate, Bridgend, CF31 3SA on 15 June 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
12 Aug 2010 | AA | Accounts made up to 30 November 2009 | |
11 Apr 2010 | CERTNM |
Company name changed driscoll interiors LIMITED\certificate issued on 11/04/10
|
|
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
29 May 2009 | 288b | Appointment terminated director caroline driscoll | |
21 Apr 2009 | 288a | Director appointed mr gerwyn warren lewis | |
18 Nov 2008 | NEWINC | Incorporation |