- Company Overview for BREACHSTOCK LIMITED (01642516)
- Filing history for BREACHSTOCK LIMITED (01642516)
- People for BREACHSTOCK LIMITED (01642516)
- Charges for BREACHSTOCK LIMITED (01642516)
- Insolvency for BREACHSTOCK LIMITED (01642516)
- More for BREACHSTOCK LIMITED (01642516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2014 | AD01 | Registered office address changed from C/O Kingsmill (Cjb) 75 Park Lane Croydon Surrey CR9 1XS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 November 2014 | |
14 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | 4.70 | Declaration of solvency | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from C/O Barker Hibbert 133 Cherry Orchard Road Croydon CR0 6BE United Kingdom on 4 February 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mrs Pamela Rowland on 11 January 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
26 Feb 2010 | CH03 | Secretary's details changed for Mr John Joseph Mccarthy on 12 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Ronald Arthur Worby on 12 January 2010 | |
26 Feb 2010 | AD01 | Registered office address changed from Green Lane Sawmills Outwood Surrey RH1 5QP on 26 February 2010 | |
26 Feb 2010 | AP01 | Appointment of Mrs Pamela Rowland as a director | |
26 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2010 | CH01 | Director's details changed for Mr John Joseph Mccarthy on 12 January 2010 |