- Company Overview for CMR BRICKWORK SPECIALISTS LTD (11729567)
- Filing history for CMR BRICKWORK SPECIALISTS LTD (11729567)
- People for CMR BRICKWORK SPECIALISTS LTD (11729567)
- Insolvency for CMR BRICKWORK SPECIALISTS LTD (11729567)
- More for CMR BRICKWORK SPECIALISTS LTD (11729567)
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) |
---|---|---|---|
24 Dec 2024 | TM01 | Termination of appointment of Richard Simon Philpott as a director on 15 November 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Frp Advisory Trading Limited Ashcroft House Meridian Business Park Leicester Leicestershire LE19 1WL on 3 December 2024 | |
03 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2024 | LIQ02 | Statement of affairs | |
08 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | TM01 | Termination of appointment of Carl Stephen Elliott as a director on 26 February 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
18 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
16 Dec 2021 | PSC04 | Change of details for Mr Joseph John Butler as a person with significant control on 28 June 2021 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
10 Nov 2021 | AD01 | Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 10 November 2021 | |
28 Jun 2021 | PSC01 | Notification of Joseph John Butler as a person with significant control on 28 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Joseph John Butler as a director on 28 June 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Mark John Castledine as a director on 25 June 2021 | |
26 Jun 2021 | PSC07 | Cessation of Mark John Castledine as a person with significant control on 25 June 2021 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
25 Aug 2020 | AD01 | Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to Vicarage Corner House 219 Burton Road Derby DE23 6AE on 25 August 2020 | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
28 Aug 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mark john castledine |