- Company Overview for MATTHEW THOMAS BRICKWORK & STONEWORK LIMITED (06471778)
- Filing history for MATTHEW THOMAS BRICKWORK & STONEWORK LIMITED (06471778)
- People for MATTHEW THOMAS BRICKWORK & STONEWORK LIMITED (06471778)
- More for MATTHEW THOMAS BRICKWORK & STONEWORK LIMITED (06471778)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
12 Feb 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from The Old School the Quay Carmarthen Carmarthenshire SA31 3LN on 31 December 2012 | |
07 Feb 2012 | AAMD | Amended total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Louise Jane Goldsmith on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Christopher Matthew Thomas on 1 March 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Feb 2009 | 88(2) | Ad 14/01/08 part-paid gbp si 200@1=200 gbp ic 1/201 | |
06 Mar 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
06 Mar 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New secretary appointed;new director appointed | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 14/18 city road cardiff CF24 3DL | |
14 Jan 2008 | NEWINC | Incorporation |