Advanced company searchLink opens in new window

PARKINSON & CROSSLEY BRICKWORKS LTD

Company number 09617787

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with updates
26 Aug 2022 PSC07 Cessation of Benjamin Paul Crossley as a person with significant control on 31 March 2021
26 Aug 2022 TM01 Termination of appointment of Benjamin Paul Crossley as a director on 31 March 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Jun 2021 CH01 Director's details changed for Mr Vincent Francis Joseph Parkinson on 1 June 2021
22 Jun 2021 AD01 Registered office address changed from 2 Ty Newydd High Street Northop Mold Flintshire CH7 6BW United Kingdom to Bryn Awel Farm Pentre Halkyn Holywell CH8 8HP on 22 June 2021
08 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
21 Nov 2017 PSC04 Change of details for Mr Vincent Francis Joseph Parkinson as a person with significant control on 14 November 2017
21 Nov 2017 CH01 Director's details changed for Mr Benjamin Paul Crossley on 14 November 2017
21 Nov 2017 AD01 Registered office address changed from Edinburgh House 17 Clwyd Street Rhyl Denbighshire LL18 3LA United Kingdom to 2 Ty Newydd High Street Northop Mold Flintshire CH7 6BW on 21 November 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10