- Company Overview for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Filing history for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- People for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Charges for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- Insolvency for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
- More for YORKSHIRE BRICKWORK CONTRACTORS LIMITED (11139799)
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
|
|
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 |