Download leads from Nexok and grow your business. Find out more

Breckland Koi Company Limited

Documents

Total Documents90
Total Pages324

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off
15 May 2012Final Gazette dissolved via compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
23 July 2011Compulsory strike-off action has been suspended
23 July 2011Compulsory strike-off action has been suspended
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
28 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-28
  • GBP 300
28 August 2010Director's details changed for Stuart Anthony Davies on 16 June 2010
28 August 2010Director's details changed for Stuart Anthony Davies on 16 June 2010
28 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-28
  • GBP 300
25 March 2010Total exemption small company accounts made up to 30 June 2009
25 March 2010Total exemption small company accounts made up to 30 June 2009
24 July 2009Return made up to 16/06/09; full list of members
24 July 2009Return made up to 16/06/09; full list of members
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 April 2009Total exemption small company accounts made up to 30 June 2008
11 August 2008Return made up to 16/06/08; full list of members
11 August 2008Return made up to 16/06/08; full list of members
23 April 2008Total exemption small company accounts made up to 30 June 2007
23 April 2008Total exemption small company accounts made up to 30 June 2007
9 July 2007Return made up to 16/06/07; full list of members
9 July 2007Location of register of members
9 July 2007Registered office changed on 09/07/07 from: 23 pearces close hockwood thetford norfolk IP26 4LU
9 July 2007Return made up to 16/06/07; full list of members
9 July 2007Registered office changed on 09/07/07 from: 23 pearces close hockwood thetford norfolk IP26 4LU
9 July 2007Location of debenture register
9 July 2007Location of debenture register
9 July 2007Location of register of members
8 May 2007Total exemption full accounts made up to 30 June 2006
8 May 2007Total exemption full accounts made up to 30 June 2006
4 July 2006Return made up to 16/06/06; full list of members
4 July 2006Return made up to 16/06/06; full list of members
31 March 2006Total exemption full accounts made up to 30 June 2005
31 March 2006Total exemption full accounts made up to 30 June 2005
13 September 2005New secretary appointed
13 September 2005Director's particulars changed
13 September 2005New secretary appointed
13 September 2005Secretary resigned;director resigned
13 September 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 September 2005Director's particulars changed
13 September 2005Return made up to 16/06/05; full list of members
13 September 2005Director resigned
13 September 2005Director resigned
13 September 2005Secretary resigned;director resigned
19 August 2005Registered office changed on 19/08/05 from: the gables old market street thetford norfolk IP24 2EN
19 August 2005Registered office changed on 19/08/05 from: the gables old market street thetford norfolk IP24 2EN
2 August 2005Total exemption full accounts made up to 30 June 2004
2 August 2005Total exemption full accounts made up to 30 June 2004
10 August 2004Return made up to 16/06/04; full list of members
10 August 2004Return made up to 16/06/04; full list of members
7 May 2004Total exemption small company accounts made up to 30 June 2003
7 May 2004Total exemption small company accounts made up to 30 June 2003
1 July 2003Return made up to 16/06/03; full list of members
1 July 2003Return made up to 16/06/03; full list of members
6 May 2003Total exemption small company accounts made up to 30 June 2002
6 May 2003Total exemption small company accounts made up to 30 June 2002
4 July 2002Return made up to 16/06/02; full list of members
4 July 2002Return made up to 16/06/02; full list of members
5 May 2002Total exemption small company accounts made up to 30 June 2001
5 May 2002Total exemption small company accounts made up to 30 June 2001
3 July 2001Return made up to 16/06/01; full list of members
3 July 2001Return made up to 16/06/01; full list of members
4 December 2000Accounts for a small company made up to 30 June 2000
4 December 2000Accounts for a small company made up to 30 June 2000
30 June 2000Return made up to 16/06/00; full list of members
30 June 2000Return made up to 16/06/00; full list of members
4 April 2000Ad 12/02/00--------- £ si 200@1=200 £ ic 100/300
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 April 2000Nc inc already adjusted 15/03/00
4 April 2000Nc inc already adjusted 15/03/00
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 April 2000Ad 12/02/00--------- £ si 200@1=200 £ ic 100/300
23 February 2000New director appointed
23 February 2000New director appointed
23 September 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
23 September 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
25 June 1999New director appointed
25 June 1999Director resigned
25 June 1999Registered office changed on 25/06/99 from: crwys house 33 crwys road crdiff south glamorgan CF24 4YF
25 June 1999New secretary appointed;new director appointed
25 June 1999Director resigned
25 June 1999Secretary resigned;director resigned
25 June 1999New secretary appointed;new director appointed
25 June 1999Secretary resigned;director resigned
25 June 1999Registered office changed on 25/06/99 from: crwys house 33 crwys road crdiff south glamorgan CF24 4YF
25 June 1999New director appointed
16 June 1999Incorporation
16 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing