BRICKS NEWCO LIMITED: Filings

  • Overview

    Company NameBRICKS NEWCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08047368
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BRICKS NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Dominique Highfield as a director on Aug 01, 2024

    1 pagesTM01

    Registered office address changed from First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom to One Chamberlain Square Birmingham B3 3AX on Mar 12, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2024

    11 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2023

    LRESSP

    Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

    1 pagesAD02

    Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

    1 pagesAD04

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Appointment of Nicholas John Pike as a director on Jul 19, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Completion of sale by the company of its trading business and assets 02/06/2023
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    8 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Certificate of change of name

    Company name changed purplebricks group PLC\certificate issued on 30/06/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Adrian Stuart Gill as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Paul Richard Martin Pindar as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Simon Richard Downing as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Elona Mortimer-Zhika as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Gareth Francis Helm as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Helena Marie Marston as a director on Jun 02, 2023

    1 pagesTM01

    Director's details changed for Ms Dominique Highfield on Dec 15, 2022

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0