HARLEQUIN BRICKWORK CONTRACTING LIMITED
Company number 10659620
- Company Overview for HARLEQUIN BRICKWORK CONTRACTING LIMITED (10659620)
- Filing history for HARLEQUIN BRICKWORK CONTRACTING LIMITED (10659620)
- People for HARLEQUIN BRICKWORK CONTRACTING LIMITED (10659620)
- Charges for HARLEQUIN BRICKWORK CONTRACTING LIMITED (10659620)
- More for HARLEQUIN BRICKWORK CONTRACTING LIMITED (10659620)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2024 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 28 October 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Paul Ian Parkhouse as a director on 31 August 2024 | |
02 Sep 2024 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 31 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Paul Ian Parkhouse as a person with significant control on 31 August 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
22 Jan 2024 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 1 September 2023 | |
22 Jan 2024 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 1 September 2023 | |
22 Jan 2024 | CH01 | Director's details changed for Mr William Sutcliffe on 1 September 2023 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 1 September 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 24 August 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
19 Apr 2023 | TM01 | Termination of appointment of Mark Peter Graves as a director on 14 April 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Apr 2021 | MR01 | Registration of charge 106596200002, created on 27 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 May 2020 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr William Sutcliffe on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 12 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020 |