- Company Overview for BRICKS & MORTAR HOMES LTD (07181599)
- Filing history for BRICKS & MORTAR HOMES LTD (07181599)
- People for BRICKS & MORTAR HOMES LTD (07181599)
- More for BRICKS & MORTAR HOMES LTD (07181599)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from Kennels Cottage Church Farm South Harting Petersfield Hampshire GU31 5QG United Kingdom on 12 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mr Alex Michael Levitt on 8 March 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from 47 Church Road Steep Petersfield Hampshire GU32 2DN on 16 January 2012 | |
11 Jul 2011 | AA | Accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Mr. Alex Michael Levitt on 1 November 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from 34 Heath Road East Petersfield Hampshire GU31 4HR England on 19 January 2011 | |
08 Mar 2010 | NEWINC | Incorporation |