Advanced company searchLink opens in new window

QBRICK HOLDINGS LIMITED

Company number 06171482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 TM01 Termination of appointment of Sean Hurley as a director on 31 March 2013
27 Feb 2013 AD01 Registered office address changed from C/O Schofield Sweeney St James House 28 Park Place, Leeds West Yorkshire LS1 2SP on 27 February 2013
19 Feb 2013 CH01 Director's details changed for Christopher Stainton on 31 January 2010
22 Jan 2013 AP01 Appointment of Sean Hurley as a director on 15 January 2013
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2009 363a Return made up to 20/03/09; full list of members
16 Jul 2009 288c Director and Secretary's Change of Particulars / ian gray / 15/01/2009 /
16 Jul 2009 288c Director and Secretary's Change of Particulars / ian gray / 15/01/2009 / HouseName/Number was: , now: litfield farm; Street was: 10 southgate court, now: ; Area was: eckington, now: ; Post Town was: sheffield, now: ridgeway; Region was: south yorkshire, now: derbyshire; Post Code was: S21 4LA, now: S12 3YA; Country was: , now: england
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 363a Return made up to 20/03/08; full list of members
02 Oct 2007 88(2)R Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100
04 May 2007 CERTNM Company name changed single change LIMITED\certificate issued on 04/05/07
30 Mar 2007 288a New director appointed
30 Mar 2007 288a New director appointed
29 Mar 2007 288b Secretary resigned