- Company Overview for BREAKTHROUGH DESIGNS LIMITED (05324183)
- Filing history for BREAKTHROUGH DESIGNS LIMITED (05324183)
- People for BREAKTHROUGH DESIGNS LIMITED (05324183)
- More for BREAKTHROUGH DESIGNS LIMITED (05324183)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-11
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Corinna Clare Everett on 1 October 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
29 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
29 Jan 2008 | 190 | Location of debenture register | |
29 Jan 2008 | 353 | Location of register of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: dene cottage corntown bridgend CF35 5BB | |
29 Jan 2008 | 288c | Director's particulars changed | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: melrose cottage, blackawton totnes devon TQ7 7BE | |
15 Jan 2007 | 363a | Return made up to 05/01/07; full list of members | |
01 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
03 Mar 2006 | 363a | Return made up to 05/01/06; full list of members | |
03 Mar 2006 | 353 | Location of register of members | |
03 Mar 2006 | 190 | Location of debenture register | |
03 Mar 2006 | 287 | Registered office changed on 03/03/06 from: mill stream cottage llandow cowbridge vale of glamorgan CF71 7NT | |
24 Jan 2006 | 288c | Director's particulars changed | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: 5 westhall west aberthaw vale of glamorgan CF62 4JA | |
05 Jan 2005 | 288b | Secretary resigned |