Advanced company searchLink opens in new window

GBW BRICKWORK LTD

Company number 06752091

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)
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
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-26
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
  • CONNOT ‐
30 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
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