Advanced company searchLink opens in new window

BRICKS NEWCO LIMITED

Company number 08047368

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)
27 Dec 2023 LIQ01 Declaration of solvency
27 Dec 2023 600 Appointment of a voluntary liquidator
27 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
06 Nov 2023 AD02 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ
03 Nov 2023 AD04 Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ
18 Oct 2023 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
25 Jul 2023 AP01 Appointment of Nicholas John Pike as a director on 19 July 2023
03 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Completion of sale by the company of its trading business and assets 02/06/2023
30 Jun 2023 MAR Re-registration of Memorandum and Articles
30 Jun 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Jun 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Jun 2023 RR02 Re-registration from a public company to a private limited company
30 Jun 2023 CERTNM Company name changed purplebricks group PLC\certificate issued on 30/06/23
  • RES15 ‐ Change company name resolution on 2023-06-02
30 Jun 2023 CONNOT Change of name notice
27 Jun 2023 TM01 Termination of appointment of Adrian Stuart Gill as a director on 16 June 2023
27 Jun 2023 TM01 Termination of appointment of Paul Richard Martin Pindar as a director on 16 June 2023
27 Jun 2023 TM01 Termination of appointment of Simon Richard Downing as a director on 16 June 2023
27 Jun 2023 TM01 Termination of appointment of Elona Mortimer-Zhika as a director on 16 June 2023
27 Jun 2023 TM01 Termination of appointment of Gareth Francis Helm as a director on 16 June 2023
05 Jun 2023 TM01 Termination of appointment of Helena Marie Marston as a director on 2 June 2023
31 May 2023 CH01 Director's details changed for Ms Dominique Highfield on 15 December 2022
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
10 Mar 2023 TM01 Termination of appointment of Ait Voncke as a director on 6 March 2023
10 Dec 2022 AD01 Registered office address changed from Suite 7 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ on 10 December 2022
03 Nov 2022 TM01 Termination of appointment of Stephen Anthony Long as a director on 1 November 2022