- Company Overview for BRICKMAKERS PUB SERVICES LIMITED (07058228)
- Filing history for BRICKMAKERS PUB SERVICES LIMITED (07058228)
- People for BRICKMAKERS PUB SERVICES LIMITED (07058228)
- More for BRICKMAKERS PUB SERVICES LIMITED (07058228)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | AD01 | Registered office address changed from The Brickmakers, 227 Beamhill Road Anslow Burton on Trent Staffordshire DE13 9QP on 25 May 2012 | |
08 Nov 2011 | AR01 |
Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
18 Mar 2011 | AP01 | Appointment of Daniel Ashton as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Alan Shepherd as a director | |
18 Mar 2011 | AD01 | Registered office address changed from The Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 18 March 2011 | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from 2 Burnham Drive Mickleover Derby DE3 0QZ United Kingdom on 11 January 2011 | |
02 Nov 2009 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2 November 2009 | |
27 Oct 2009 | NEWINC | Incorporation |