BREASLEY FIBRE FILLINGS LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-07 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-06-07 View Report
Insolvency. Brought down date: 2020-12-17. 2021-03-01 View Report
Address. New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP. Old address: 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8PP. Change date: 2020-01-15. 2020-01-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-12-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-12-30 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Mortgage. Charge number: 052994850001. Charge creation date: 2019-07-11. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Persons with significant control. Notification date: 2019-02-12. Psc name: Alan Crowshaw. 2019-02-13 View Report
Persons with significant control. Change date: 2019-02-12. Psc name: Mr Ian Miller Duncan. 2019-02-13 View Report
Officers. Appointment date: 2019-02-12. Officer name: Mr Lawrie John Miller Duncan. 2019-02-13 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2019-01-12 View Report
Resolution. Description: Resolutions. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Gazette. Gazette filings brought up to date. 2013-03-27 View Report
Gazette. Gazette notice compulsary. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2013-03-24 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Annual return. With made up date full list shareholders. 2012-02-24 View Report
Address. Old address: Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW England. 2012-02-24 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Officers. Change date: 2010-11-01. Officer name: Ian Miller Duncan. 2011-02-23 View Report
Address. Old address: Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW. Change date: 2011-02-23. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Address. Move registers to sail company. 2010-01-20 View Report
Officers. Change date: 2009-11-22. Officer name: Ian Miller Duncan. 2010-01-20 View Report
Address. Change sail address company. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-10-07 View Report
Annual return. Legacy. 2009-04-14 View Report
Annual return. Legacy. 2009-04-06 View Report
Accounts. Accounts type total exemption small. 2008-11-01 View Report
Accounts. Accounts type total exemption small. 2008-05-07 View Report
Address. Description: Registered office changed on 12/12/07 from: 10A st anns road headingley leeds yorkshire LS6 3NX. 2007-12-12 View Report
Address. Description: Registered office changed on 14/11/07 from: birch house callywhite lane dronfield S18 2XR. 2007-11-14 View Report