HARLEQUIN BRICKWORK SOLUTIONS LIMITED
Company number 14471686
- Company Overview for HARLEQUIN BRICKWORK SOLUTIONS LIMITED (14471686)
- Filing history for HARLEQUIN BRICKWORK SOLUTIONS LIMITED (14471686)
- People for HARLEQUIN BRICKWORK SOLUTIONS LIMITED (14471686)
- More for HARLEQUIN BRICKWORK SOLUTIONS LIMITED (14471686)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jan 2025 | AA | Accounts for a dormant company made up to 29 November 2023 | |
08 Jan 2025 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
03 Jan 2025 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court, Sunninghill Road, Ascot,England Sunninghill Road Ascot SL5 7RF on 3 January 2025 | |
02 Sep 2024 | TM01 | Termination of appointment of Paul Ian Parkhouse as a director on 31 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Paul Ian Parkhouse as a person with significant control 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 | |
08 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
20 Nov 2023 | PSC04 | Change of details for Mr William Sutcliffe as a person with significant control on 1 September 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr William Sutcliffe on 1 September 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Paul Ian Parkhouse on 1 September 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 1 September 2023 | |
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 | |
09 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-09
|