Advanced company searchLink opens in new window

TBRICKS LIMITED

Company number 07065443

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2016 DS01 Application to strike the company off the register
29 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
28 Mar 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AP01 Appointment of Nils Gunnar Tony Falck as a director on 15 January 2015
06 Feb 2015 AP01 Appointment of Torben Brandt Munch as a director on 15 January 2015
06 Feb 2015 TM01 Termination of appointment of Ulf Ake Hjalmar Wissen as a director on 15 January 2015
07 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AAMD Amended group of companies' accounts made up to 31 December 2012
14 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
27 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Mr Ulf Ake Hjalmar Wissen on 3 November 2012
09 Aug 2012 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD England on 9 August 2012
09 Aug 2012 AD01 Registered office address changed from 48 Charles Street London W1J 5EN England on 9 August 2012
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders