Advanced company searchLink opens in new window

BREACHSTOCK LIMITED

Company number 01642516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-06
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
  • GBP 75,000
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