BRICKCRAFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

20/05/2320 May 2023 Registered office address changed from Critches Yard Brewery Street Kimberley Nottingham NG16 2JS England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-05-20

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Termination of appointment of Daniel Shaw as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM CRITCHES YARD BREWERY STREET KIMBERLEY NOTTINGHAM NG16 2HS ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 83 LOWER BAGTHORPE BAGTHORPE NOTTINGHAM NG16 5HF ENGLAND

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095369480001

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY JASON CLARKE

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR DANIEL SHAW

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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