- Company Overview for BREAKER HILL WIND LIMITED (06998486)
- Filing history for BREAKER HILL WIND LIMITED (06998486)
- People for BREAKER HILL WIND LIMITED (06998486)
- More for BREAKER HILL WIND LIMITED (06998486)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | TM01 | Termination of appointment of Christopher Morris as a director | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
25 Apr 2012 | AP01 | Appointment of Steen Andersen as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Jens Petersen as a director | |
25 Apr 2012 | AD01 | Registered office address changed from 7 Berkeley Square Bristol Avon BS8 1HG on 25 April 2012 | |
16 Jan 2012 | AP03 | Appointment of Mr Alexander James St John Hannah as a secretary | |
16 Jan 2012 | TM02 | Termination of appointment of Malcolm Thomson as a secretary | |
16 Jan 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Christopher William Morris on 1 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Euan Porter Cameron on 1 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
30 Jul 2010 | TM02 | Termination of appointment of Camille Thiriet as a secretary | |
30 Jul 2010 | AP03 | Appointment of Mr Malcolm Stuart Thomson as a secretary | |
18 Sep 2009 | 288a | Director appointed jan olesen | |
27 Aug 2009 | 288a | Director appointed jens borsting petersen | |
24 Aug 2009 | NEWINC | Incorporation |