BRICK SHOWS LIMITED: Filings

  • Overview

    Company NameBRICK SHOWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08856972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BRICK SHOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016

    1 pagesTM01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100
    SH01

    Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    May 09, 2016Part Rectified Officers date of appointment was removed from the AP01 on 09/05/2016 as it was Invalid

    Appointment of Glyn William Fullelove as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Appointment of Mr Gareth Richard Wright as a director on May 28, 2015

    3 pagesAP01

    Appointment of Julie Woollard as a secretary on May 28, 2015

    3 pagesAP03

    Appointment of Mr Rupert John Joseph Hopley as a director on May 28, 2015

    3 pagesAP01

    Termination of appointment of Clive Norgaard Morton as a director on May 28, 2015

    2 pagesTM01

    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 pagesAD01

    Termination of appointment of Teresa Catherine Frances Elsmore as a director on May 28, 2015

    2 pagesTM01

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Ms Teresa Elsmore on Jan 22, 2014

    2 pagesCH01
    Annotations
    DateAnnotation
    Jul 07, 2014Correction of a director’s date of birth which was incorrectly stated on incorporation

    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