Advanced company searchLink opens in new window

BRICKVEST LTD.

Company number 09294583

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)
29 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
13 Apr 2021 COM4 Cessation of liquidation committee
02 Mar 2021 COM2 Change of membership of creditors or liquidation committee
31 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 AM10 Administrator's progress report
09 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jun 2020 COM1 Establishment of creditors or liquidation committee
12 Jun 2020 AM10 Administrator's progress report
26 Feb 2020 COM1 Establishment of creditors or liquidation committee
27 Jan 2020 AM07 Result of meeting of creditors
07 Jan 2020 AM02 Statement of affairs with form AM02SOA
06 Jan 2020 AM03 Statement of administrator's proposal
20 Nov 2019 AD01 Registered office address changed from 25 Worship Street London EC2A 2DX England to C/O Resolve Advisory 22 York Buildings London WC2N 6JU on 20 November 2019
19 Nov 2019 AM01 Appointment of an administrator
12 Nov 2019 OC S1096 Court Order to Rectify
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
01 Nov 2019 TM01 Termination of appointment of Thomas Schneider as a director on 30 October 2019
07 Oct 2019 TM01 Termination of appointment of Matthias Anton Arnheiter as a director on 5 October 2019
17 Sep 2019 AD01 Registered office address changed from , Brickvest 91 Goswell Road, London, EC1V 7EX, England to 25 Worship Street London EC2A 2DX on 17 September 2019
12 Aug 2019 ANNOTATION Rectified Accounts was removed from the public register on 12/11/2019 pursuant to order of court.
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 31,395
22 Jan 2019 AP01 Appointment of Mr Matthias Anton Arnheiter as a director on 22 January 2019