BRICKS NEWCO LIMITED: Filings
Overview
| Company Name | BRICKS NEWCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08047368 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRICKS NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ | 1 pages | AD04 | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Nicholas John Pike as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 8 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Certificate of change of name Company name changed purplebricks group PLC\certificate issued on 30/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Adrian Stuart Gill as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Richard Martin Pindar as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Downing as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elona Mortimer-Zhika as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Francis Helm as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Marie Marston as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Dominique Highfield on Dec 15, 2022 | 2 pages | CH01 | ||||||||||
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