Advanced company searchLink opens in new window

BREAKER HILL WIND LIMITED

Company number 06998486

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 DS01 Application to strike the company off the register
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 TM01 Termination of appointment of Christopher Morris as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
25 Apr 2012 AP01 Appointment of Steen Andersen as a director
25 Apr 2012 TM01 Termination of appointment of Jens Petersen as a director
25 Apr 2012 AD01 Registered office address changed from 7 Berkeley Square Bristol Avon BS8 1HG on 25 April 2012
16 Jan 2012 AP03 Appointment of Mr Alexander James St John Hannah as a secretary
16 Jan 2012 TM02 Termination of appointment of Malcolm Thomson as a secretary
16 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Mar 2011 CH01 Director's details changed for Mr Christopher William Morris on 1 March 2011
09 Mar 2011 CH01 Director's details changed for Mr Euan Porter Cameron on 1 March 2011
15 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
30 Jul 2010 TM02 Termination of appointment of Camille Thiriet as a secretary
30 Jul 2010 AP03 Appointment of Mr Malcolm Stuart Thomson as a secretary
18 Sep 2009 288a Director appointed jan olesen
27 Aug 2009 288a Director appointed jens borsting petersen
24 Aug 2009 NEWINC Incorporation