PAULS BRICKWORK LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 40A HIGH STREET CLYDACH SWANSEA SA6 5LG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANKERS

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANKERS / 08/03/2015

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/08/152 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 618 BIRCHGROVE ROAD GLAIS SWANSEA SOUTH GLAMORGAN SA7 9EN UNITED KINGDOM

View Document

02/06/142 June 2014 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