Advanced company searchLink opens in new window

BREACH DEVELOPMENTS LIMITED

Company number 03009302

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)
13 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2011 AD01 Registered office address changed from C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 13 September 2011
13 Sep 2011 4.40 Notice of ceasing to act as a voluntary liquidator
13 Sep 2011 600 Appointment of a voluntary liquidator
03 Aug 2011 4.40 Notice of ceasing to act as a voluntary liquidator
26 Apr 2011 4.68 Liquidators' statement of receipts and payments to 14 March 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 September 2010
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Sep 2009 4.70 Declaration of solvency
21 Sep 2009 600 Appointment of a voluntary liquidator
21 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-15
20 Sep 2009 287 Registered office changed on 20/09/2009 from 20 west mills newbury berkshire RG14 5HG
02 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Feb 2009 AA Accounts for a small company made up to 30 June 2008
03 Feb 2009 363a Return made up to 12/01/09; full list of members
01 May 2008 AA Accounts for a small company made up to 30 June 2007
01 Apr 2008 363a Return made up to 12/01/08; full list of members
10 May 2007 AA Accounts for a small company made up to 30 June 2006
07 Feb 2007 363a Return made up to 12/01/07; full list of members
07 Feb 2007 288b Secretary resigned
06 Sep 2006 395 Particulars of mortgage/charge
18 May 2006 403a Declaration of satisfaction of mortgage/charge