Advanced company searchLink opens in new window

THE BRICK WAREHOUSE LIMITED

Company number 02214844

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)
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
08 Mar 2022 LIQ02 Statement of affairs
08 Mar 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 8 March 2022
08 Mar 2022 600 Appointment of a voluntary liquidator
08 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AD01 Registered office address changed from C/O 13 Branfill Road Upminster RM14 2YX England to 27 Old Gloucester Street London WC1N 3AX on 4 August 2021
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 18 Holywell Row London EC2A 4JB England to C/O 13 Branfill Road Upminster RM14 2YX on 30 July 2020
16 Jul 2020 TM01 Termination of appointment of Vincent Henry Beyxer as a director on 16 July 2020
16 Jul 2020 TM02 Termination of appointment of Vincent Henry Beyxer as a secretary on 16 July 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Jul 2018 CH01 Director's details changed for Vincent Henry Beyxer on 17 July 2018
30 Jul 2018 CH03 Secretary's details changed for Vincent Henry Beyxer on 17 July 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
04 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates