- Company Overview for ARNOLD BRICKWORK LIMITED (06912687)
- Filing history for ARNOLD BRICKWORK LIMITED (06912687)
- People for ARNOLD BRICKWORK LIMITED (06912687)
- Insolvency for ARNOLD BRICKWORK LIMITED (06912687)
- More for ARNOLD BRICKWORK LIMITED (06912687)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2021 | |
18 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
09 Aug 2018 | AD01 | Registered office address changed from Unit 2-3, Banana House Goldsmith Avenue Southsea Hampshire PO4 0BT England to Quantuma Office D Beresford House Town Quay Southampton SO14 2AQ on 9 August 2018 | |
07 Aug 2018 | LIQ02 | Statement of affairs | |
07 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
15 Feb 2018 | TM02 | Termination of appointment of Harrie Edward Arnold as a secretary on 15 February 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from 247 Goldsmith Avenue Goldsmith Avenue Southsea Hampshire PO4 0BS England to Unit 2-3, Banana House Goldsmith Avenue Southsea Hampshire PO4 0BT on 14 November 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Graham Francis Augustine Butterworth as a director on 1 February 2017 | |
13 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
17 Sep 2015 | AD01 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom to 247 Goldsmith Avenue Goldsmith Avenue Southsea Hampshire PO4 0BS on 17 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from 247 Goldsmith Avenue Southsea Hampshire PO4 0BS England to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 8 September 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Graham Francis Augustine Butterworth as a director on 11 May 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Latchmore House 99/101 London Road Cowplain Hampshire PO8 8XJ to 247 Goldsmith Avenue Southsea Hampshire PO4 0BS on 10 August 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |