BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY
Company number 05639576
- Company Overview for BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY (05639576)
- Filing history for BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY (05639576)
- People for BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY (05639576)
- More for BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY (05639576)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2013 | DS01 | Application to strike the company off the register | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 1 April 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 no member list | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 1 April 2011 | |
22 Dec 2011 | AP01 | Appointment of Steven Zivanovic as a director on 1 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 29 November 2011 no member list | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 1 April 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 no member list | |
21 Dec 2010 | CH01 | Director's details changed for Mrs Charlotte Zivanovic on 1 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 29 November 2009 no member list | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Charlotte Zivanovic on 1 November 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Cathleen Aleathea Howlett on 1 November 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Charlotte Zivanovic on 16 June 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 1 April 2009 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from glebe house 90 cambridge road waterbeach cambridge CB25 9NJ | |
18 Feb 2009 | AA | Total exemption full accounts made up to 1 April 2008 | |
10 Dec 2008 | 363a | Annual return made up to 29/11/08 | |
09 Dec 2008 | 288c | Director and Secretary's Change of Particulars / charlotte zivanovic / 27/10/2008 / HouseName/Number was: , now: glebe house; Street was: reed house, now: 90 cambridge road; Area was: 24 riverside, now: waterbeach; Region was: , now: cambridgeshire; Post Code was: CB5 8HL, now: CB25 9NG | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from reed house 24 riverside cambridge cambridgeshire CB5 8HL | |
10 Dec 2007 | 363a | Annual return made up to 29/11/07 | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 1 April 2007 | |
15 Nov 2007 | 225 | Accounting reference date shortened from 30/11/07 to 01/04/07 | |
16 Oct 2007 | 288b | Director resigned |