MPBRICKWORX LTD
Status | DISSOLVED |
Company No. | 08367036 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
MPBRICKWORX LTD is an dissolved private limited company with number 08367036. It was incorporated 11 years, 4 months, 9 days ago, on 21 January 2013 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is Sovereign House Sovereign House, Worthing, BN11 1TU, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mark Huston Peart
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 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: 12 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Huston Peart
Change date: 2016-01-01
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-21
Officer name: Mrs Eleanor Jane Peart
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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: 29 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Mark Peart
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
New address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
Change date: 2014-10-09
Old address: C/O Mark Peart 5 Winterton Way Shoreham-by-Sea West Sussex BN43 5RE
Documents
Change account reference date company current shortened
Date: 09 Oct 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-03-31
Documents
Appoint corporate secretary company with name date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: First Instance Secretariat Limited
Appointment date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Some Companies
2100 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 05916876 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAN SLATE DEMOLITION LIMITED
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 11815273 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,WOKING,GU21 6HR
Number: | OC363304 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WELLINGTON HOUSE,BRIGHOUSE,HD6 1DN
Number: | 07440741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIXMERE HOUSE, 211,HARROW,HA3 0HD
Number: | 11801653 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ADAMS WAY,HAMPSHIRE,GU34 2UZ
Number: | 02952406 |
Status: | ACTIVE |
Category: | Private Limited Company |