- Company Overview for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Filing history for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- People for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Charges for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- Insolvency for BREASLEY FIBRE FILLINGS LIMITED (05299485)
- More for BREASLEY FIBRE FILLINGS LIMITED (05299485)
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) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
24 Feb 2012 | AD02 | Register inspection address has been changed from Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW England | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Ian Miller Duncan on 1 November 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW on 23 February 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
20 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2010 | CH01 | Director's details changed for Ian Miller Duncan on 22 November 2009 | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 29/11/08; full list of members | |
06 Apr 2009 | 363a | Return made up to 29/11/07; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 10A st anns road headingley leeds yorkshire LS6 3NX | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: birch house callywhite lane dronfield S18 2XR |