- Company Overview for BRECKLAND WINDOWS LIMITED (02223059)
- Filing history for BRECKLAND WINDOWS LIMITED (02223059)
- People for BRECKLAND WINDOWS LIMITED (02223059)
- More for BRECKLAND WINDOWS LIMITED (02223059)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | AP01 | Appointment of Mr Lee William George Howard as a director on 2 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Raymond John Harman as a director on 2 February 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Joy Ann Harman as a secretary on 2 February 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from Cedar Hse 41 Thorpe Rd Norwich Norfolk NR1 1ES on 1 April 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Raymond John Harman on 1 October 2009 | |
22 Mar 2010 | CH03 | Secretary's details changed for Mrs Joy Ann Harman on 1 October 2009 | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Mar 2009 | 363a | Return made up to 18/03/09; full list of members |