Download leads from Nexok and grow your business. Find out more

JT Brickwork Specialists Limited

Documents

Total Documents47
Total Pages178

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off
17 September 2016Voluntary strike-off action has been suspended
16 August 2016First Gazette notice for voluntary strike-off
4 August 2016Application to strike the company off the register
2 March 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
29 February 2016Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
11 August 2015Compulsory strike-off action has been discontinued
6 August 2015Total exemption small company accounts made up to 31 October 2014
10 April 2015Compulsory strike-off action has been suspended
24 February 2015First Gazette notice for compulsory strike-off
31 July 2014Total exemption small company accounts made up to 31 October 2013
18 February 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Director's details changed for Mr Anthony Banks on 1 February 2014
18 February 2014Secretary's details changed for Anthony Banks on 1 February 2014
18 February 2014Secretary's details changed for Anthony Banks on 1 February 2014
18 February 2014Director's details changed for Mr Anthony Banks on 1 February 2014
31 August 2013Total exemption small company accounts made up to 31 October 2012
7 January 2013Annual return made up to 22 October 2012 with a full list of shareholders
26 July 2012Total exemption full accounts made up to 31 October 2011
22 May 2012Total exemption full accounts made up to 31 October 2010
6 March 2012Compulsory strike-off action has been discontinued
5 March 2012Annual return made up to 22 October 2011 with a full list of shareholders
23 November 2011Compulsory strike-off action has been suspended
1 November 2011First Gazette notice for compulsory strike-off
7 April 2011Registered office address changed from 7 Beaverbrook Avenue Warrington Cheshire WA3 5HT on 7 April 2011
7 April 2011Registered office address changed from 7 Beaverbrook Avenue Warrington Cheshire WA3 5HT on 7 April 2011
17 January 2011Director's details changed for Anthony Banks on 21 October 2010
17 January 2011Director's details changed for James O'boyle on 21 October 2010
17 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
5 August 2010Total exemption full accounts made up to 31 October 2009
28 April 2010Registered office address changed from 19 Mcellen Road Abram Wigan Lancashire WN2 5YT on 28 April 2010
28 April 2010Annual return made up to 22 October 2009
28 April 2010Total exemption full accounts made up to 31 October 2008
28 April 2010Termination of appointment of Andrea Taylor as a secretary
28 April 2010Annual return made up to 22 October 2008 with a full list of shareholders
28 April 2010Appointment of Anthony Banks as a secretary
27 April 2010Restoration by order of the court
15 September 2009Final Gazette dissolved via compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
1 November 2007New secretary appointed
1 November 2007Registered office changed on 01/11/07 from: coburg house, 71 market street, atherton, manchester, M46 0DA
1 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100
1 November 2007New director appointed
1 November 2007New director appointed
23 October 2007Secretary resigned
23 October 2007Director resigned
22 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing