ALLIANCE BRICKWORK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Notice of final account prior to dissolution

View Document

19/08/2419 August 2024 Progress report in a winding up by the court

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

18/09/2318 September 2023 Progress report in a winding up by the court

View Document

04/04/224 April 2022 Order of court to wind up

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 32 BROOK STREET BROOK STREET WARWICK CV34 4BL ENGLAND

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE JAMES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ALEXANDER DAVID HINE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SUITE 12B, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH BH8 8QS ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM HIPLEY HOUSE HIPLEY STREET WOKING GU22 9LQ ENGLAND

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 46 GRANGE ROAD GRANGE ROAD CHRISTCHURCH DORSET BH23 4JD UNITED KINGDOM

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JAMES / 30/09/2016

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company