Advanced company searchLink opens in new window

YORKSHIRE BRICKWORK CONTRACTORS LIMITED

Company number 11139799

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 April 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 April 2022
22 Jun 2022 LIQ09 Death of a liquidator
05 May 2021 LIQ02 Statement of affairs
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-20
26 Apr 2021 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 26 April 2021
01 Apr 2021 PSC04 Change of details for Mr Steven Wynn as a person with significant control on 9 January 2021
01 Apr 2021 CH01 Director's details changed for Mr Steven Wynn on 9 January 2021
01 Apr 2021 TM01 Termination of appointment of Michael Alan Huson Wynn as a director on 9 January 2021
01 Apr 2021 PSC07 Cessation of Michael Alan Huson Wynn as a person with significant control on 9 January 2021
01 Apr 2021 PSC01 Notification of Steven Wynn as a person with significant control on 9 January 2021
01 Apr 2021 AP01 Appointment of Mr Steven Wynn as a director on 9 January 2021
31 Mar 2021 AD01 Registered office address changed from Main Office No 5 Quay Street Turnbridge Mills Huddersfield West Yorkshire HD1 6QT England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
13 Aug 2020 PSC04 Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Michael Alan Huson Wynn on 12 August 2020
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
20 Nov 2019 MR01 Registration of charge 111397990001, created on 19 November 2019
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
10 Jan 2019 PSC07 Cessation of Paul Barrington Diamond as a person with significant control on 23 January 2018