Advanced company searchLink opens in new window

BREASLEY FIBRE FILLINGS LIMITED

Company number 05299485

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
15 Jan 2020 AD01 Registered office address changed from 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8PP to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 15 January 2020
30 Dec 2019 LIQ02 Statement of affairs
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2019 MR01 Registration of charge 052994850001, created on 11 July 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 PSC01 Notification of Alan Crowshaw as a person with significant control on 12 February 2019
13 Feb 2019 PSC04 Change of details for Mr Ian Miller Duncan as a person with significant control on 12 February 2019
13 Feb 2019 AP01 Appointment of Mr Lawrie John Miller Duncan as a director on 12 February 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
03 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
14 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1