Advanced company searchLink opens in new window

BREEZE-E ENTERPRISES LTD

Company number 09224530

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
14 Jul 2016 CH03 Secretary's details changed for Mr Lawrence Walter Gould on 16 May 2016
14 Jul 2016 AD01 Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY to C/O Northamptonshire County Council George Row Northamptonshire NN1 1AN on 14 July 2016
14 Jul 2016 AP03 Appointment of Mr Lawrence Walter Gould as a secretary on 16 May 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 TM02 Termination of appointment of Alexis Colfer as a secretary on 16 May 2016
07 Jun 2016 TM01 Termination of appointment of Andrew William Lister as a director on 16 May 2016
07 Jun 2016 TM01 Termination of appointment of Zarin Patel as a director on 16 May 2016
29 Mar 2016 TM01 Termination of appointment of Helen Lyn Duncan as a director on 14 March 2016
29 Mar 2016 TM01 Termination of appointment of Marc Jonathan Frost as a director on 14 March 2016
22 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
22 Sep 2015 AP01 Appointment of Ms. Zarin Patel as a director on 22 September 2015
07 Jul 2015 TM01 Termination of appointment of John Anderson Bunting as a director on 1 July 2015
06 Feb 2015 CH01 Director's details changed for Mr Marc Jonathan Frost on 6 February 2015
06 Feb 2015 CH01 Director's details changed for Mrs Helen Lyn Duncan on 6 February 2015
06 Feb 2015 AP01 Appointment of Mr Marc Jonathan Frost as a director on 15 January 2015
06 Feb 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
02 Feb 2015 TM01 Termination of appointment of Russell Darling as a director on 15 January 2015
02 Feb 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 2 February 2015
02 Feb 2015 AP03 Appointment of Mr Alexis Colfer as a secretary on 15 January 2015
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 6
27 Oct 2014 AP01 Appointment of Mr Andrew William Lister as a director on 24 October 2014