D MCGUINNESS BRICKWORK LIMITED
Status | DISSOLVED |
Company No. | 05961786 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 2 months, 21 days |
SUMMARY
D MCGUINNESS BRICKWORK LIMITED is an dissolved private limited company with number 05961786. It was incorporated 17 years, 6 months, 19 days ago, on 10 October 2006 and it was dissolved 2 years, 2 months, 21 days ago, on 08 February 2022. The company address is 168 Lee Lane 168 Lee Lane, Bolton, BL6 7AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mcguinness
Change date: 2021-07-27
Documents
Change person secretary company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-27
Officer name: Irene Mcguiness
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: 16 Tower Street Turton Bolton BL7 0EU England
Change date: 2021-07-27
New address: 168 Lee Lane Horwich Bolton BL6 7AF
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Notification of a person with significant control
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-04
Psc name: David Mcguinness
Documents
Cessation of a person with significant control
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mcguinness
Cessation date: 2021-06-04
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-15
Officer name: Mr David Mcguinness
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-15
Psc name: Mr David Mcguinness
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
New address: 16 Tower Street Turton Bolton BL7 0EU
Old address: 43 Danesbury Road Bradshaw Bolton BL2 3AU
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-12
Officer name: David Mcguiness
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcguinness
Appointment date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcguiness
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Certificate change of name company
Date: 30 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d mcguiness brickwork LIMITED\certificate issued on 30/10/06
Documents
Some Companies
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 10690920 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINLEY AVENUE,LOUGHBOROUGH,LE12 9HJ
Number: | 05481553 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMT CONTRACTS (SCOTLAND) LIMITED
42 FORSYTH STREET,GREENOCK,PA16 8DU
Number: | SC460578 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBOURNE VILLA SWINDON ROAD,MARLBOROUGH,SN8 1RH
Number: | 11933600 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WAKE WAY,NORTHAMPTON,NN4 5BG
Number: | 07917927 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JERSEY COURT,LONDON,SW6 4HB
Number: | 08957623 |
Status: | ACTIVE |
Category: | Private Limited Company |