G & P BRICKWORK LIMITED

54a Church Road, Ashford, TW15 2TS, Middlesex, United Kingdom
StatusDISSOLVED
Company No.05655968
CategoryPrivate Limited Company
Incorporated16 Dec 2005
Age18 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution12 Jul 2011
Years12 years, 11 months, 16 days

SUMMARY

G & P BRICKWORK LIMITED is an dissolved private limited company with number 05655968. It was incorporated 18 years, 6 months, 12 days ago, on 16 December 2005 and it was dissolved 12 years, 11 months, 16 days ago, on 12 July 2011. The company address is 54a Church Road, Ashford, TW15 2TS, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Gary Peter Jesse

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: 54a Church Road Ashford Middlesex TW15 2TS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashwells Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-01-31

New date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from 13 freeman close shepperton middlesex TW17 8RH

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 05/01/06 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURITE PROPERTIES LIMITED

ACCURITE,ULVERSTON,LA12 9EE

Number:09094347
Status:ACTIVE
Category:Private Limited Company

AFRICA FELIX JUICE LLP

25 MOORGATE,LONDON,EC2R 6AY

Number:OC358520
Status:LIQUIDATION
Category:Limited Liability Partnership

CREESLONG LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08433637
Status:ACTIVE
Category:Private Limited Company

DERRY PRODUCTS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08710350
Status:ACTIVE
Category:Private Limited Company

LUSTRE CONSULTING LIMITED

ADMIRAL'S OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:07111541
Status:ACTIVE
Category:Private Limited Company

TECHSERVE (NORTH WEST) LTD

44 LYMBRIDGE DRIVE,BOLTON,BL6 5TJ

Number:06983675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source