About

Registered Number: 05299485
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Established in 2004, Breasley Fibre Fillings Ltd are based in Nottingham, it's status is listed as "Liquidation". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Lawrie John Miller 12 February 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2020
RESOLUTIONS - N/A 30 December 2019
LIQ02 - N/A 30 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2019
AA - Annual Accounts 12 September 2019
MR01 - N/A 11 July 2019
CS01 - N/A 13 February 2019
PSC01 - N/A 13 February 2019
PSC04 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 17 January 2019
CS01 - N/A 12 January 2019
RESOLUTIONS - N/A 03 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 29 September 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.