Advanced company searchLink opens in new window

QUAYSIDE BRICKWORK LIMITED

Company number 09438482

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)
14 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
04 Feb 2020 LIQ02 Statement of affairs
27 Jan 2020 AD01 Registered office address changed from Unit 23 Mount Pleasant Industrial Est Northam Southampton Hampshire SO14 0SP United Kingdom to 269 Church Street Blackpool Lancashire FY1 3PB on 27 January 2020
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-20
09 Jan 2020 MR04 Satisfaction of charge 094384820001 in full
16 Apr 2019 CH01 Director's details changed for Marc Valentine Winteridge on 1 February 2019
16 Apr 2019 PSC04 Change of details for Mrs Erin Winteridge as a person with significant control on 1 February 2019
16 Apr 2019 PSC04 Change of details for Marc Valentine Winteridge as a person with significant control on 1 February 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
25 Jan 2019 AP01 Appointment of Mr Lee Marchant as a director on 7 December 2018
19 Sep 2018 MR01 Registration of charge 094384820001, created on 19 September 2018
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Marc Valentine Winteridge on 1 July 2016
08 Feb 2017 CH01 Director's details changed for Marcus Paul Preston on 1 July 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
22 Feb 2016 CH01 Director's details changed for Marc Valentine Winteridge on 13 February 2016
22 Feb 2016 CH01 Director's details changed for Marcus Paul Preston on 13 February 2016