Advanced company searchLink opens in new window

GOLDBRICK HOUSE LIMITED

Company number 05224913

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)
07 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2016 AD01 Registered office address changed from Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 27 July 2016
21 Jul 2016 4.20 Statement of affairs with form 4.19
21 Jul 2016 600 Appointment of a voluntary liquidator
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
13 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
14 Oct 2015 CH01 Director's details changed for Mr Benjamin Alex Paxton on 5 October 2015
05 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 106,052
05 Oct 2015 CH01 Director's details changed for Kelwyn Stuart Avery on 5 October 2015
05 Oct 2015 CH01 Director's details changed for Mr Benjamin Alex Paxton on 5 October 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 AD01 Registered office address changed from 2Nd Floor 14 St Thomas Bristol City of Bristol BS1 6JJ to Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB on 27 November 2014
03 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 106,052
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 106,052
28 Jan 2014 TM01 Termination of appointment of Matthew Peryer as a director
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AUD Auditor's resignation
23 Jul 2013 MISC Section 519
06 Feb 2013 AA Accounts for a small company made up to 30 April 2012
29 Oct 2012 TM02 Termination of appointment of Alexander Reilley as a secretary