BRICK SHOWS LIMITED: Filings
Overview
| Company Name | BRICK SHOWS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08856972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRICK SHOWS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Glyn William Fullelove as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||||||
Appointment of Mr Gareth Richard Wright as a director on May 28, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Julie Woollard as a secretary on May 28, 2015 | 3 pages | AP03 | ||||||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on May 28, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Clive Norgaard Morton as a director on May 28, 2015 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 5 Howick Place London SW1P 1WG on Jul 03, 2015 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Teresa Catherine Frances Elsmore as a director on May 28, 2015 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2 Ashwell Hall Stables Oakham Road Ashwell Oakham Leicestershire LE15 7LH England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Teresa Elsmore on Jan 22, 2014 | 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