GOLDBRICK HOUSE LIMITED

Register to unlock more data on OkredoRegister

GOLDBRICK HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05224913

Incorporation date

06/09/2004

Size

-

Contacts

Registered address

Registered address

C/O BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon06/07/2017
Final Gazette dissolved following liquidation
dot icon06/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2016
Registered office address changed from Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 2016-07-27
dot icon20/07/2016
Statement of affairs with form 4.19
dot icon20/07/2016
Appointment of a voluntary liquidator
dot icon20/07/2016
Resolutions
dot icon12/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon13/10/2015
Director's details changed for Mr Benjamin Alex Paxton on 2015-10-05
dot icon04/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon04/10/2015
Director's details changed for Kelwyn Stuart Avery on 2015-10-05
dot icon04/10/2015
Director's details changed for Mr Benjamin Alex Paxton on 2015-10-05
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2014
Registered office address changed from 2Nd Floor 14 St Thomas Bristol City of Bristol BS1 6JJ to Top Floor Goldbrick House 69 Park Street Bristol BS1 5PB on 2014-11-27
dot icon02/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Compulsory strike-off action has been discontinued
dot icon27/01/2014
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Matthew Peryer as a director
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon28/07/2013
Auditor's resignation
dot icon22/07/2013
Miscellaneous
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon28/10/2012
Termination of appointment of Alexander Reilley as a secretary
dot icon28/10/2012
Appointment of Mr Matthew Robert Peryer as a director
dot icon16/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon17/04/2012
Resolutions
dot icon02/04/2012
Memorandum and Articles of Association
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-04-30
dot icon05/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon05/10/2010
Director's details changed for Kelwyn Stuart Avery on 2010-09-07
dot icon05/10/2010
Director's details changed for Michael Douglas Bennett on 2010-09-07
dot icon04/10/2010
Director's details changed for Mr Benjamin Alex Paxton on 2010-09-07
dot icon04/10/2010
Director's details changed for Mr Dougal Alexander Templeton on 2010-09-07
dot icon05/10/2009
Accounts for a small company made up to 2009-04-30
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon31/08/2009
Director and secretary's change of particulars / alexander reilley / 01/08/2008
dot icon31/08/2009
Director and secretary's change of particulars / alexander reilley / 01/08/2008
dot icon15/07/2009
Gbp nc 48250/100750\31/10/07
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon17/02/2009
Registered office changed on 18/02/2009 from goldbrick house 69 park street west end bristol BS1 5PB
dot icon19/01/2009
Director appointed mr jacob bishop
dot icon19/01/2009
Director and secretary's change of particulars / alexander reilley / 19/01/2009
dot icon19/01/2009
Director appointed mr benjamin alex paxton
dot icon04/12/2008
Appointment terminated director nathan lee
dot icon16/09/2008
Return made up to 07/09/08; full list of members
dot icon15/09/2008
Appointment terminated director arne ringner
dot icon17/07/2008
Registered office changed on 18/07/2008 from 594 bath rd, brislington bristol city of bristol BS4 3LE
dot icon12/06/2008
Director appointed mr nathan lee
dot icon02/03/2008
Accounts for a small company made up to 2007-04-30
dot icon03/10/2007
Return made up to 07/09/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon25/02/2007
New director appointed
dot icon23/11/2006
Return made up to 07/09/06; full list of members
dot icon22/11/2006
Director resigned
dot icon10/10/2006
Registered office changed on 11/10/06 from: 594 bath road, brislington bristol city of bristol BS4 3LE
dot icon06/10/2006
Particulars of mortgage/charge
dot icon01/10/2006
New secretary appointed
dot icon01/10/2006
New director appointed
dot icon28/09/2006
Registered office changed on 29/09/06 from: 25 st matthews road bristol BS6 5TT
dot icon28/09/2006
Secretary resigned
dot icon11/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
New director appointed
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon18/12/2005
£ nc 10000/48250 05/12/05
dot icon06/11/2005
Director's particulars changed
dot icon05/11/2005
Return made up to 07/09/05; full list of members
dot icon08/09/2005
Certificate of change of name
dot icon06/09/2005
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon03/04/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Registered office changed on 20/10/04 from: 9 queen square bristol BS1 4JE
dot icon06/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDBRICK HOUSE LIMITED

GOLDBRICK HOUSE LIMITED is an(a) Dissolved company incorporated on 06/09/2004 with the registered office located at C/O BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDBRICK HOUSE LIMITED?

toggle

GOLDBRICK HOUSE LIMITED is currently Dissolved. It was registered on 06/09/2004 and dissolved on 06/07/2017.

Where is GOLDBRICK HOUSE LIMITED located?

toggle

GOLDBRICK HOUSE LIMITED is registered at C/O BISHOP FLEMING LLP, 16 Queen Square, Bristol BS1 4NT.

What does GOLDBRICK HOUSE LIMITED do?

toggle

GOLDBRICK HOUSE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for GOLDBRICK HOUSE LIMITED?

toggle

The latest filing was on 06/07/2017: Final Gazette dissolved following liquidation.