- Company Overview for THE BRICK AND STONE YARD LIMITED (NI036226)
- Filing history for THE BRICK AND STONE YARD LIMITED (NI036226)
- People for THE BRICK AND STONE YARD LIMITED (NI036226)
- Insolvency for THE BRICK AND STONE YARD LIMITED (NI036226)
- More for THE BRICK AND STONE YARD LIMITED (NI036226)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | L22(NI) | Completion of winding up | |
18 Jun 2012 | COCOMP | Order of court to wind up | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
23 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Julie Blair on 24 May 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Nicholas William James Blair on 24 May 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 24 May 2009 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Nick Blair on 19 August 2009 | |
31 Mar 2010 | CH03 | Secretary's details changed for Julie Blair on 19 August 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Julie Blair on 19 August 2009 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Apr 2009 | 295(NI) | Change in sit reg add | |
08 Apr 2009 | 296(NI) | Change of dirs/sec | |
08 Mar 2009 | AC(NI) | 31/01/08 annual accts | |
01 Sep 2008 | CNR-D(NI) | Chng name res fee waived | |
01 Sep 2008 | CERTC(NI) | Cert change | |
11 Jul 2008 | 371S(NI) | 24/05/08 annual return shuttle | |
10 Dec 2007 | AC(NI) | 31/01/07 annual accts |