Advanced company searchLink opens in new window

BREAKTHRU PETER LIMITED

Company number 05340706

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 Oct 2008 288b Appointment terminated secretary graham urquhart
12 Sep 2008 288b Appointment terminated director robert whitehouse
24 Jul 2008 88(2) Ad 07/05/08\gbp si 75000@1=75000\gbp ic 636001/711001\
25 Jan 2008 363a Return made up to 24/01/08; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Sep 2007 288b Director resigned
14 May 2007 88(2)R Ad 05/04/07--------- £ si 61500@1=61500 £ ic 574501/636001
14 May 2007 88(2)R Ad 05/04/07--------- £ si 61500@1=61500 £ ic 513001/574501
14 May 2007 288a New secretary appointed
14 May 2007 288b Secretary resigned
14 May 2007 123 Nc inc already adjusted 30/03/07
14 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Apr 2007 288b Secretary resigned
27 Apr 2007 288a New secretary appointed
01 Mar 2007 395 Particulars of mortgage/charge
20 Feb 2007 395 Particulars of mortgage/charge
24 Jan 2007 363a Return made up to 24/01/07; full list of members
18 Jan 2007 88(2)R Ad 15/12/06--------- £ si 20000@1=20000 £ ic 403001/423001
18 Jan 2007 88(2)R Ad 15/12/06--------- £ si 10000@1=10000 £ ic 393001/403001
30 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
19 Jun 2006 88(2)R Ad 30/03/06--------- £ si 10000@1=10000 £ ic 383001/393001
07 Apr 2006 88(2)R Ad 22/03/06--------- £ si 20000@1=20000 £ ic 363001/383001
27 Mar 2006 363a Return made up to 24/01/06; full list of members
27 Jan 2006 88(2)R Ad 15/12/05--------- £ si 153000@1=153000 £ ic 210001/363001