GCP BRICKWORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 11/10/2211 October 2022 | Application to strike the company off the register |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/10/1515 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 1 COMMON LANE CULCHETH CHESHIRE WA3 4EH |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/12/123 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1120 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/11/1019 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/10/0930 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD PEACOCK / 10/10/2009 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/10/0729 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 29/11/0629 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
| 28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
| 28/11/0628 November 2006 | NEW SECRETARY APPOINTED |
| 10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/10/0610 October 2006 | SECRETARY RESIGNED |
| 10/10/0610 October 2006 | DIRECTOR RESIGNED |
More Company Information
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