GOLDBRICK HOUSE LIMITED

16 Queen Square, Bristol, BS1 4NT
StatusDISSOLVED
Company No.05224913
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jul 2017
Years6 years, 10 months, 27 days

SUMMARY

GOLDBRICK HOUSE LIMITED is an dissolved private limited company with number 05224913. It was incorporated 19 years, 8 months, 26 days ago, on 07 September 2004 and it was dissolved 6 years, 10 months, 27 days ago, on 07 July 2017. The company address is 16 Queen Square, Bristol, BS1 4NT.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB

New address: C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT

Change date: 2016-07-27

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Benjamin Alex Paxton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Kelwyn Stuart Avery

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Benjamin Alex Paxton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 14 St Thomas Bristol City of Bristol BS1 6JJ

Change date: 2014-11-27

New address: Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peryer

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Reilley

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Peryer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH01

Capital : 106,052 GBP

Date: 2012-07-25

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-28

Capital : 102,341 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-28

Capital : 102,341 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelwyn Stuart Avery

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Douglas Bennett

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Benjamin Alex Paxton

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Mr Dougal Alexander Templeton

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander reilley / 01/08/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander reilley / 01/08/2008

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 48250/100750\31/10/07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from goldbrick house 69 park street west end bristol BS1 5PB

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr jacob bishop

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alexander reilley / 19/01/2009

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr benjamin alex paxton

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nathan lee

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director arne ringner

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from 594 bath rd, brislington bristol city of bristol BS4 3LE

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr nathan lee

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 594 bath road, brislington bristol city of bristol BS4 3LE

Documents

View document PDF

Legacy

Date: 07 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 29/09/06 from: 25 st matthews road bristol BS6 5TT

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 123

Description: £ nc 10000/48250 05/12/05

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkhouse (bristol) LIMITED\certificate issued on 09/09/05

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: 9 queen square bristol BS1 4JE

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA FITNESS LTD

FLAT 59,LONDON,E14 9NB

Number:11012255
Status:ACTIVE
Category:Private Limited Company

DSG GLAZING SYSTEMS LIMITED

13 HEDLEY GARDENS,SOUTHAMPTON,SO30 2WT

Number:09147658
Status:ACTIVE
Category:Private Limited Company

KANNI LTD

GRANGE COTTAGE,BOLTON,BL7 8BA

Number:11677991
Status:ACTIVE
Category:Private Limited Company

PILING EQUIPMENT LTD

SOLUTIONS HOUSE CENTURION WAY,WARMINSTER,BA12 8BT

Number:06377344
Status:ACTIVE
Category:Private Limited Company

RGJ GROUP LTD

MANLEY HOUSE,LONDON,SE11 6HT

Number:11877545
Status:ACTIVE
Category:Private Limited Company

THREE SIXTY DEGREES LIMITED

FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:04423495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source