Advanced company searchLink opens in new window

JT BRICKWORK SPECIALISTS LIMITED

Company number 06405591

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2016 DS01 Application to strike the company off the register
02 Mar 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
29 Feb 2016 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Feb 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 CH01 Director's details changed for Mr Anthony Banks on 1 February 2014
18 Feb 2014 CH03 Secretary's details changed for Anthony Banks on 1 February 2014
31 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
22 May 2012 AA Total exemption full accounts made up to 31 October 2010
06 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AD01 Registered office address changed from 7 Beaverbrook Avenue Warrington Cheshire WA3 5HT on 7 April 2011
17 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for James O'boyle on 21 October 2010