GOLDBRICK HOUSE LIMITED
Status | DISSOLVED |
Company No. | 05224913 |
Category | Private Limited Company |
Incorporated | 07 Sep 2004 |
Age | 19 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2017 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 31 Aug 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 31 Aug 2016
Category: Insolvency
Type: F10.2
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jan 2014
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Peryer
Documents
Miscellaneous
Date: 23 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
Termination secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Reilley
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Peryer
Documents
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
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
Resolution
Date: 18 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander reilley / 01/08/2008
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander reilley / 01/08/2008
Documents
Legacy
Date: 16 Jul 2009
Category: Capital
Type: 123
Description: Gbp nc 48250/100750\31/10/07
Documents
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
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
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr jacob bishop
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander reilley / 19/01/2009
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr benjamin alex paxton
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nathan lee
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director arne ringner
Documents
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
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr nathan lee
Documents
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
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
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
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 07 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Dec 2005
Category: Capital
Type: 123
Description: £ nc 10000/48250 05/12/05
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
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
Legacy
Date: 07 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/04/05
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
FLAT 59,LONDON,E14 9NB
Number: | 11012255 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HEDLEY GARDENS,SOUTHAMPTON,SO30 2WT
Number: | 09147658 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COTTAGE,BOLTON,BL7 8BA
Number: | 11677991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS HOUSE CENTURION WAY,WARMINSTER,BA12 8BT
Number: | 06377344 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANLEY HOUSE,LONDON,SE11 6HT
Number: | 11877545 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR
Number: | 04423495 |
Status: | ACTIVE |
Category: | Private Limited Company |