BREEZE INSTALLATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Order of court to wind up |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Micro company accounts made up to 2022-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-05 with no updates |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CESSATION OF NICOLA LOUISE LLOYD AS A PSC |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 84 CALIFORNIA ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 1SP ENGLAND |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
24/04/1624 April 2016 | REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 7 RIPLEY CLOSE TIVIDALE OLDBURY WEST MIDLANDS B69 1UR ENGLAND |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 25 COTSWOLD CLOSE OLDBURY WEST MIDLANDS B69 1FB ENGLAND |
27/11/1327 November 2013 | ARTICLES OF ASSOCIATION |
22/10/1322 October 2013 | ALTER ARTICLES 30/09/2013 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LLOYD |
03/10/133 October 2013 | DIRECTOR APPOINTED MR BEN OLIVER LLOYD |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE EVANS / 24/05/2012 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company