Advanced company searchLink opens in new window

BREACH DEVELOPMENTS (SWINDON) LIMITED

Company number 06817427

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)
01 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 AD01 Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 March 2017
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
22 Aug 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidator
22 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Aug 2016 600 Appointment of a voluntary liquidator
13 Nov 2015 AD01 Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 13 November 2015
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 4.20 Statement of affairs with form 4.19
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
15 Oct 2015 RM01 Appointment of receiver or manager
21 May 2015 TM01 Termination of appointment of Anthony Platt Spencer as a director on 13 May 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 23 October 2012
08 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010