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

Horsford Brickmakers Limited

Documents

Total Documents39
Total Pages152

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off
30 June 2015Final Gazette dissolved via voluntary strike-off
17 March 2015First Gazette notice for voluntary strike-off
17 March 2015First Gazette notice for voluntary strike-off
6 March 2015Application to strike the company off the register
6 March 2015Application to strike the company off the register
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
9 April 2014Total exemption small company accounts made up to 31 January 2014
9 April 2014Total exemption small company accounts made up to 31 January 2014
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
17 September 2013Total exemption small company accounts made up to 31 January 2013
17 September 2013Total exemption small company accounts made up to 31 January 2013
25 January 2013Secretary's details changed for Shirley Joyce Rogers on 26 January 2012
25 January 2013Secretary's details changed for Shirley Joyce Rogers on 26 January 2012
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
16 October 2012Registered office address changed from 218 Holt Road Horsford Norwich NR10 3DF United Kingdom on 16 October 2012
16 October 2012Registered office address changed from 218 Holt Road Horsford Norwich NR10 3DF United Kingdom on 16 October 2012
13 September 2012Total exemption small company accounts made up to 31 January 2012
13 September 2012Total exemption small company accounts made up to 31 January 2012
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
18 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 99
18 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 99
14 February 2011Appointment of Shirley Joyce Rogers as a director
14 February 2011Appointment of Clinton Victor Smith as a director
14 February 2011Registered office address changed from 218 Holt Road Horsford Norwich Norfolk NR10 3ER United Kingdom on 14 February 2011
14 February 2011Appointment of Shirley Joyce Rogers as a secretary
14 February 2011Appointment of Shirley Joyce Rogers as a secretary
14 February 2011Registered office address changed from 218 Holt Road Horsford Norwich Norfolk NR10 3ER United Kingdom on 14 February 2011
14 February 2011Appointment of Shirley Joyce Rogers as a director
14 February 2011Appointment of Clinton Victor Smith as a director
28 January 2011Termination of appointment of Barbara Kahan as a director
28 January 2011Termination of appointment of Barbara Kahan as a director
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing