RECLAIMED BRICK-TILE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
| 28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
| 28/05/2528 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Statement of affairs |
| 13/06/2413 June 2024 | Appointment of a voluntary liquidator |
| 12/06/2412 June 2024 | Registered office address changed from Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom to Cmb Partners Uk Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-06-12 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 07/12/227 December 2022 | Second filing of the annual return made up to 2015-09-14 |
| 07/12/227 December 2022 | Second filing of the annual return made up to 2014-09-14 |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 02/12/222 December 2022 | Resolutions |
| 02/12/222 December 2022 | Resolutions |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 28/11/2228 November 2022 | Second filing of Confirmation Statement dated 2021-09-21 |
| 25/11/2225 November 2022 | Change of details for Mr James Peter Morgan as a person with significant control on 2019-04-01 |
| 24/11/2224 November 2022 | Second filing of Confirmation Statement dated 2020-10-15 |
| 24/11/2224 November 2022 | Second filing of Confirmation Statement dated 2019-09-25 |
| 24/11/2224 November 2022 | Second filing of Confirmation Statement dated 2019-12-21 |
| 24/11/2224 November 2022 | Change of share class name or designation |
| 24/11/2224 November 2022 | Notification of James Peter Morgan as a person with significant control on 2019-04-01 |
| 24/11/2224 November 2022 | Second filing of Confirmation Statement dated 2016-12-05 |
| 24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2014-09-14 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/09/2121 September 2021 | 14/09/21 Statement of Capital gbp 2 |
| 11/03/2111 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | Confirmation statement made on 2020-09-14 with updates |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
| 13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORGAN / 01/09/2020 |
| 13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM UNIT 3F BARLEYCASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4ST UNITED KINGDOM |
| 13/10/2013 October 2020 | Registered office address changed from , Unit 3F Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4st, United Kingdom to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2020-10-13 |
| 13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORGAN / 01/09/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 3F BARLEYCASTLE LANE APPLETON WARRINGTON WA4 4ST ENGLAND |
| 29/06/2029 June 2020 | Registered office address changed from , 3F Barleycastle Lane, Appleton, Warrington, WA4 4st, England to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2020-06-29 |
| 26/05/2026 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
| 25/09/1925 September 2019 | Confirmation statement made on 2019-09-14 with updates |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 04/04/194 April 2019 | Registered office address changed from , Unit 3a Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4st to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2019-04-04 |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 3A LYNCASTLE WAY, BARLEYCASTLE LANE APPLETON WARRINGTON WA4 4ST |
| 04/04/194 April 2019 | DIRECTOR APPOINTED MR JAMES PETER MORGAN |
| 23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 21/02/1921 February 2019 | Confirmation statement made on 2018-09-14 with no updates |
| 09/01/199 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 05/02/185 February 2018 | CESSATION OF ANTHONY JOHN NORMAN AS A PSC |
| 05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 05/12/165 December 2016 | Confirmation statement made on 2016-09-14 with updates |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
| 10/12/1510 December 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 10/12/1510 December 2015 | Annual return made up to 2015-09-14 with full list of shareholders |
| 08/12/158 December 2015 | FIRST GAZETTE |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/01/1521 January 2015 | DISS40 (DISS40(SOAD)) |
| 20/01/1520 January 2015 | FIRST GAZETTE |
| 19/01/1519 January 2015 | Annual return made up to 2014-09-14 with full list of shareholders |
| 19/01/1519 January 2015 | Annual return made up to 14 September 2014 with full list of shareholders |
| 19/01/1519 January 2015 | DIRECTOR APPOINTED MR JAMES PETER MORGAN |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT M JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF |
| 28/08/1428 August 2014 | Registered office address changed from , Unit M James Nasmyth Way, Eccles, Manchester, M30 0SF to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2014-08-28 |
| 29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 02/12/132 December 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 07/12/127 December 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 29/09/1129 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Registered office address changed from , Atrium House Manchester Road, Bury, BL9 9SW, England on 2011-02-11 |
| 11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM ATRIUM HOUSE MANCHESTER ROAD BURY BL9 9SW ENGLAND |
| 14/09/1014 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RECLAIMED BRICK-TILE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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