- Company Overview for CBS BRICKWORX LTD (09542051)
- Filing history for CBS BRICKWORX LTD (09542051)
- People for CBS BRICKWORX LTD (09542051)
- Insolvency for CBS BRICKWORX LTD (09542051)
- More for CBS BRICKWORX LTD (09542051)
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) |
---|---|---|---|
02 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
02 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2019 | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Vincent Brian Mcdaid as a director on 7 March 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 696 Yardley Wood Road Billesley Birmingham B13 0HY United Kingdom to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 5 January 2018 | |
02 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | AD01 | Registered office address changed from 24 Groveley Lane West Heath Birmingham B31 4QH England to 696 Yardley Wood Road Billesley Birmingham B13 0HY on 13 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Brian Footes as a person with significant control on 12 September 2017 | |
24 Oct 2017 | PSC04 | Change of details for Vincent Brian Mcdaid as a person with significant control on 12 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Bryan Anthony Footes as a director on 12 September 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Sep 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-09-28
|
|
24 Feb 2016 | AP01 | Appointment of Mr Bryan Anthony Footes as a director on 11 January 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 45 Ascot Road Birmingham B13 9EN United Kingdom to 24 Groveley Lane West Heath Birmingham B31 4QH on 15 February 2016 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|