Advanced company searchLink opens in new window

BREAKING THROUGH THE BARRIERS (BTTB) COMMUNITY INTEREST COMPANY

Company number 05639576

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)
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