HARDING-DAW BRICKWORK LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.10324143
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 19 days

SUMMARY

HARDING-DAW BRICKWORK LTD is an dissolved private limited company with number 10324143. It was incorporated 7 years, 9 months, 22 days ago, on 10 August 2016 and it was dissolved 8 months, 19 days ago, on 12 September 2023. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2023

Action Date: 21 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2022

Action Date: 21 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-29

Old address: 4 Stone Street Court Stone Street Hadleigh Suffolk IP7 6HY England

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 14 Spicer Way Great Cornard Sudbury Suffolk CO10 0ZH England

New address: 4 Stone Street Court Stone Street Hadleigh Suffolk IP7 6HY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Melissa Jade Harding

Change date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Peter Daw

Change date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Melissa Jade Harding

Change date: 2017-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-02

Officer name: Miss Melissa Jade Harding

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-02

Officer name: Mr Carl Peter Daw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Address

Type: AD01

Old address: 6 Grantham Avenue Great Cornard Sudbury Suffolk CO10 0ZG

New address: 14 Spicer Way Great Cornard Sudbury Suffolk CO10 0ZH

Change date: 2017-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England

Change date: 2016-12-23

New address: 6 Grantham Avenue Great Cornard Sudbury Suffolk CO10 0ZG

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Miss Melissa Jade Harding

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY CATERING C.I.C.

30 KEDLESTON CLOSE,SUNDERLAND,SR2 0DD

Number:11113882
Status:ACTIVE
Category:Community Interest Company

DA CARPENTRY SERVICES LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10447537
Status:ACTIVE
Category:Private Limited Company

EUROPE TOURING LIMITED

42 SANDRINGHAM ROAD,STOKE NEWINGTON,E8 2LP

Number:06832448
Status:ACTIVE
Category:Private Limited Company

KMRN ENTERPRISE LIMITED

5 MORTAR CLOSE,SOUTHEND-ON-SEA,SS3 8ED

Number:10896598
Status:ACTIVE
Category:Private Limited Company

NEWEST PRODUCTIONS LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:04333680
Status:ACTIVE
Category:Private Limited Company

S. HASKETT LIMITED

11 ARLEY GROVE,WOLVERHAMPTON,WV4 4QX

Number:04730949
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