Advanced company searchLink opens in new window

BREEM LIMITED

Company number 05177979

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2011 DS01 Application to strike the company off the register
21 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 363a Return made up to 13/07/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 288c Director's Change of Particulars / richard wilson / 28/08/2008 / HouseName/Number was: , now: 129; Street was: 16 waterside road, now: hornbeam close; Post Town was: guildford, now: bradley stoke; Region was: surrey, now: bristol; Post Code was: GU1 1RE, now: BS32 8FE; Country was: , now: united kingdom
15 Jul 2008 363a Return made up to 13/07/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Sep 2007 288a New secretary appointed
22 Jul 2007 288b Secretary resigned
18 Jul 2007 363a Return made up to 13/07/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
01 Aug 2006 363a Return made up to 13/07/06; full list of members
26 Jul 2006 288c Secretary's particulars changed
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
01 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
28 Jul 2005 363s Return made up to 13/07/05; full list of members
14 Jul 2005 288c Secretary's particulars changed
21 Sep 2004 88(2)R Ad 24/08/04--------- £ si 1@1=1 £ ic 1/2
21 Sep 2004 288a New director appointed
21 Sep 2004 225 Accounting reference date shortened from 31/07/05 to 31/03/05
15 Jul 2004 288b Director resigned