TROJAN BRICKLAYING SERVICES LIMITED

Register to unlock more data on OkredoRegister

TROJAN BRICKLAYING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297052

Incorporation date

25/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

60317, 10 Orange Street, Haymarket, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon10/03/2013
Final Gazette dissolved following liquidation
dot icon10/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon02/09/2012
Appointment of a voluntary liquidator
dot icon12/01/2012
Registered office address changed from Suite 4 Your Self Store Ash Park Cannock Staffordshire WS11 7XA England on 2012-01-13
dot icon12/01/2012
Statement of affairs with form 4.19
dot icon12/01/2012
Appointment of a voluntary liquidator
dot icon12/01/2012
Resolutions
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Registered office address changed from 91 Colliers Way Huntington Cannock WS12 4UD on 2011-04-11
dot icon09/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon09/12/2010
Register inspection address has been changed from C/O Rostance Edwards Limited 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD United Kingdom
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Registered office address changed from 91 Colliers Way Huntington Cannock Staffordshire WS12 4UD United Kingdom on 2010-04-27
dot icon15/04/2010
Registered office address changed from 12 Skylark Close Huntington Cannock WS12 4TL on 2010-04-16
dot icon15/04/2010
Director's details changed for Michelle Allison Frost on 2010-04-16
dot icon15/04/2010
Director's details changed for John Craddock on 2010-04-16
dot icon11/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Michelle Allison Frost on 2009-11-25
dot icon10/12/2009
Director's details changed for John Craddock on 2009-11-25
dot icon10/12/2009
Secretary's details changed for Michelle Allison Frost on 2009-11-25
dot icon26/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Registered office changed on 08/07/2009 from 597 walsall road great wyrley walsall west midlands WS6 6AE
dot icon16/02/2009
Return made up to 26/11/08; full list of members
dot icon15/02/2009
Director's Change of Particulars / john craddock / 25/11/2008 / HouseName/Number was: , now: 597; Street was: 4 linnet close, now: walsall road; Area was: huntington, now: great wyrley; Post Town was: cannock, now: walsall; Region was: staffordshire, now: west midlands; Post Code was: WS12 4TP, now: WS6 6AE; Country was: , now: united kingdom
dot icon15/02/2009
Director and Secretary's Change of Particulars / michelle frost / 25/11/2008 / HouseName/Number was: 4, now: 597; Street was: linnet close, now: walsall road; Area was: huntington, now: great wyrley; Post Town was: cannock, now: walsall; Region was: staffordshire, now: west midlands; Post Code was: WS12 4TP, now: WS6 6AE; Country was: , now: united
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 19/09/2008 from 4 linnet close huntington cannock staffordshire WS12 4TP
dot icon05/05/2008
Ad 06/12/07 gbp si 90@1=90 gbp ic 10/100
dot icon05/05/2008
Appointment Terminated Director and Secretary georgina craddock
dot icon05/05/2008
Director and secretary appointed michelle allison frost
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Registered office changed on 27/04/07 from: the cedars 70 streets lane cheslyn hay walsall staffs WS6 6AN
dot icon26/04/2007
Director's particulars changed
dot icon05/02/2007
Return made up to 26/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2005
Return made up to 26/11/05; full list of members
dot icon01/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Registered office changed on 02/12/05 from: 45 hilton lane great wyrley walsall WS6 6DT
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon08/12/2004
Ad 26/11/04--------- £ si 9@1=9 £ ic 1/10
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Registered office changed on 09/12/04 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
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 TROJAN BRICKLAYING SERVICES LIMITED

TROJAN BRICKLAYING SERVICES LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at 60317, 10 Orange Street, Haymarket, London WC2H 7WR. There are currently 3 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 TROJAN BRICKLAYING SERVICES LIMITED?

toggle

TROJAN BRICKLAYING SERVICES LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 10/03/2013.

Where is TROJAN BRICKLAYING SERVICES LIMITED located?

toggle

TROJAN BRICKLAYING SERVICES LIMITED is registered at 60317, 10 Orange Street, Haymarket, London WC2H 7WR.

What does TROJAN BRICKLAYING SERVICES LIMITED do?

toggle

TROJAN BRICKLAYING SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TROJAN BRICKLAYING SERVICES LIMITED?

toggle

The latest filing was on 10/03/2013: Final Gazette dissolved following liquidation.