SOLIHULL BRICKWORK LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-07-09

View Document

24/07/2324 July 2023 Registered office address changed from 25 Newton Road Great Barr Birmingham B43 6AA England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of affairs

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 12 PAYTON STREET STRATFORD-UPON-AVON CV37 6UA ENGLAND

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 73 TILESFORD CLOSE MONKSPATH SOLIHULL WEST MIDLANDS B90 4YF UNITED KINGDOM

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH B64 5HY UNITED KINGDOM

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

18/10/1618 October 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