THORNTON BRICKWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Resolutions |
31/01/2531 January 2025 | Statement of affairs |
31/01/2531 January 2025 | Appointment of a voluntary liquidator |
31/01/2531 January 2025 | Registered office address changed from 25 Castle Lodge Court Rothwell Leeds LS26 0ZJ England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-01-31 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
08/10/238 October 2023 | Micro company accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Director's details changed for Mr Shaun Thornton on 2022-09-21 |
26/09/2226 September 2022 | Registered office address changed from 64 Aberford Road Oulton Leeds West Yorkshire LS26 8HP England to 25 Castle Lodge Court Rothwell Leeds LS26 0ZJ on 2022-09-26 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
26/09/2226 September 2022 | Change of details for Mr Shaun Thornton as a person with significant control on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 30 CHAPEL LANE HALIFAX HX3 0QN ENGLAND |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THORNTON / 18/09/2019 |
18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SHAUN THORNTON / 18/09/2019 |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 92 MAIN STREET METHLEY LEEDS WEST YORKSHIRE LS26 9HZ ENGLAND |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
23/05/1823 May 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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