- Company Overview for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Filing history for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- People for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Charges for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Insolvency for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- More for BREASLEY FIBRE FILLINGS LIMITED (05299485)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8PP to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 15 January 2020 | |
30 Dec 2019 | LIQ02 | Statement of affairs | |
30 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | MR01 | Registration of charge 052994850001, created on 11 July 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Alan Crowshaw as a person with significant control on 12 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Ian Miller Duncan as a person with significant control on 12 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Lawrie John Miller Duncan as a director on 12 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|