Advanced company searchLink opens in new window

EASTERNBREEZE LIMITED

Company number 04960968

Filter by category

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)
10 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2009 4.68 Liquidators' statement of receipts and payments to 3 December 2009
10 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2009 4.68 Liquidators' statement of receipts and payments to 22 September 2009
11 Oct 2008 4.20 Statement of affairs with form 4.19
11 Oct 2008 600 Appointment of a voluntary liquidator
11 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
15 Sep 2008 287 Registered office changed on 15/09/2008 from c/o keens shay keens LIMITED 2ND floor exchange building 16 st cuthberts street bedford bedfordshire MK40 3JG
19 Nov 2007 363a Return made up to 12/11/07; full list of members
19 Nov 2007 288c Secretary's particulars changed
22 Aug 2007 288a New secretary appointed
22 Aug 2007 288b Secretary resigned
26 Jan 2007 AA Total exemption small company accounts made up to 30 November 2006
25 Jan 2007 AA Total exemption small company accounts made up to 30 November 2005
23 Nov 2006 363a Return made up to 12/11/06; full list of members
28 Dec 2005 363s Return made up to 12/11/05; full list of members
12 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
18 Nov 2004 363s Return made up to 12/11/04; full list of members
12 Dec 2003 88(2)R Ad 12/11/03--------- £ si 149@1=149 £ ic 1/150
28 Nov 2003 288a New secretary appointed
28 Nov 2003 288a New director appointed
28 Nov 2003 288b Secretary resigned
28 Nov 2003 288b Director resigned
19 Nov 2003 287 Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ
12 Nov 2003 NEWINC Incorporation