- Company Overview for BREAKERS COMMUNITY INTEREST COMPANY (08580057)
- Filing history for BREAKERS COMMUNITY INTEREST COMPANY (08580057)
- People for BREAKERS COMMUNITY INTEREST COMPANY (08580057)
- Insolvency for BREAKERS COMMUNITY INTEREST COMPANY (08580057)
- More for BREAKERS COMMUNITY INTEREST COMPANY (08580057)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2016 | 2.35B | Notice of move from Administration to Dissolution on 15 April 2016 | |
30 Dec 2015 | 2.23B | Result of meeting of creditors | |
07 Dec 2015 | 2.17B | Statement of administrator's proposal | |
27 Oct 2015 | AD01 | Registered office address changed from Second Floor 22-30 Bridge Street Andover Hants SP10 1BN to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 27 October 2015 | |
21 Oct 2015 | 2.12B | Appointment of an administrator | |
25 Sep 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
18 Jun 2015 | TM01 | Termination of appointment of James Stephen Neal as a director on 10 June 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from Station Hotel 63 Bridge Street Andover Hampshire SP10 5HW to Second Floor 22-30 Bridge Street Andover Hants SP10 1BN on 23 February 2015 | |
16 Jul 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
12 Sep 2013 | AP01 | Appointment of Richard Anthony Belle as a director | |
21 Jun 2013 | CICINC | Incorporation of a Community Interest Company |