EXALTED BRICKWORK LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.09394576
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

EXALTED BRICKWORK LTD is an liquidation private limited company with number 09394576. It was incorporated 9 years, 4 months, 15 days ago, on 19 January 2015. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2023

Action Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-13

Old address: Weavers Court Beaumont Road Industrial Estate Banbury Oxfordshire OX16 1SD United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eliot Jon Morrison

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Eliot Jon Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: Weavers Court Beaumont Road Industrial Estate Banbury Oxfordshire OX16 1SD

Change date: 2021-12-13

Old address: 40 Bourton Road Bourton Road Banbury OX16 2DD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eliot Jon Morrison

Change date: 2019-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

New address: 40 Bourton Road Bourton Road Banbury OX16 2DD

Old address: 11 Wykham Place Banbury Oxfordshire OX16 9JA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093945760001

Charge creation date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: 11 Wykham Place Banbury Oxon OX16 9JA England

New address: 11 Wykham Place Banbury Oxfordshire OX16 9JA

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTERFIELD GROUP LIMITED

STOURTON HOUSE,STOURTON STOURBRIDGE,DY7 5BD

Number:02211510
Status:ACTIVE
Category:Private Limited Company

CODED INTERNET LIMITED

5 BOYDEN CLOSE,STAFFORD,ST19 5TG

Number:08498277
Status:ACTIVE
Category:Private Limited Company

DATASWARM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10001296
Status:ACTIVE
Category:Private Limited Company

FI2Q UK LIMITED

ESSEX HOUSE,LONDON,E18 1BD

Number:08420128
Status:ACTIVE
Category:Private Limited Company

MOPHEADZ LIMITED

1 BITTESWELL ROAD,LUTTERWORTH,LE17 4EL

Number:10015402
Status:ACTIVE
Category:Private Limited Company

N. ROWLEY LTD

45 C/O A ALLEN & SON LIMITED,NEW MILLS,SK22 3EL

Number:05001483
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