Advanced company searchLink opens in new window

BREEZE CONSOLIDATED LIMITED

Company number 06259622

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 TM01 Termination of appointment of a director
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
01 Jun 2017 AD01 Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood CM13 3XL to Applegate House, 33C High Street Chislehurst BR7 5AE on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Paul Leonard Jackson as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Mark John Abel as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Mark Richard Coles as a director on 31 May 2017
11 May 2017 TM01 Termination of appointment of Stephen John Kelly as a director on 10 May 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
16 Nov 2016 MR04 Satisfaction of charge 062596220001 in full
17 Aug 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
02 Jun 2016 MR01 Registration of charge 062596220001, created on 24 May 2016
09 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Dec 2015 TM02 Termination of appointment of Deborah Kelly as a secretary on 1 July 2015
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
16 Jun 2015 TM01 Termination of appointment of a director
07 Jun 2015 TM01 Termination of appointment of Philip Joseph Flynn as a director on 7 May 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4
17 Apr 2015 AP01 Appointment of Mr Paul Leonard Jackson as a director on 15 April 2015