- Company Overview for BREAKDALE LIMITED (06490796)
- Filing history for BREAKDALE LIMITED (06490796)
- People for BREAKDALE LIMITED (06490796)
- More for BREAKDALE LIMITED (06490796)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-22
|
|
22 Feb 2010 | CH01 | Director's details changed for Mr David Charles Donnelly on 31 January 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Apr 2009 | 363a | Return made up to 01/02/09; full list of members | |
15 Mar 2008 | 287 | Registered office changed on 15/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
15 Mar 2008 | 288a | Secretary appointed mrs bernadette ivy donnelly | |
15 Mar 2008 | 288a | Director appointed mr david charles donnelly | |
07 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
07 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
01 Feb 2008 | NEWINC | Incorporation |