Advanced company searchLink opens in new window

CBS BRICKWORX LTD

Company number 09542051

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-13
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
  • GBP 20
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
  • GBP 20