Advanced company searchLink opens in new window

BREATHE SYSTEMS LIMITED

Company number 05424549

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 DS01 Application to strike the company off the register
01 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2010 AR01 Annual return made up to 1 April 2010
Statement of capital on 2010-10-06
  • GBP 100
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 14/04/09; full list of members
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2009 288c Director's Change of Particulars / stephen mccabe / 14/04/2008 / HouseName/Number was: , now: 33; Street was: 104 colebrook street, now: athole gardens; Area was: , now: downhill; Post Town was: winchester, now: glasgow; Post Code was: SO23 9LH, now: G12 9BD
18 Jun 2009 288c Secretary's Change of Particulars / monica mccabe / 14/04/2008 / Date of Birth was: none, now: 01-May-1971; HouseName/Number was: , now: 33; Street was: 104 colebrook street, now: athole gardens; Area was: , now: downhill; Post Town was: winchester, now: glasgow; Region was: hampshire, now: ; Post Code was: SO23 9LH, now: G12 9BD
18 Jun 2009 287 Registered office changed on 18/06/2009 from 104 colebrook street winchester hampshire SO23 9LH united kingdom
18 Feb 2009 363a Return made up to 14/04/08; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from c/o ernest & young fao sandra campbell city gate personal tax centre st james boulevard newcastle upon tyne tyne & wear NE1 4JD
03 Mar 2008 287 Registered office changed on 03/03/2008 from citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JD
29 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 363s Return made up to 14/04/07; full list of members
19 Jun 2007 287 Registered office changed on 19/06/07 from: 37 high street theale reading berkshire RG7 5AH
15 Feb 2007 AAMD Amended accounts made up to 31 March 2006
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
15 May 2006 363s Return made up to 14/04/06; full list of members
22 Aug 2005 287 Registered office changed on 22/08/05 from: 17 st peters terrace lower bristol road bath BA2 3BT