Advanced company searchLink opens in new window

ARNOLD BRICKWORK LIMITED

Company number 06912687

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
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
  • GBP 100
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
  • GBP 20
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
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014