- Company Overview for BREEZE CREATIVE MEDIA LTD (06434770)
- Filing history for BREEZE CREATIVE MEDIA LTD (06434770)
- People for BREEZE CREATIVE MEDIA LTD (06434770)
- Insolvency for BREEZE CREATIVE MEDIA LTD (06434770)
- More for BREEZE CREATIVE MEDIA LTD (06434770)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2013 | AD01 | Registered office address changed from Unit 1 Mariner Court Calder Park Wakefield W Yorkshire WF4 3FL United Kingdom on 12 July 2013 | |
04 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Mark David Skeet on 1 December 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AP01 | Appointment of Miss Catherine Louise Yaffe as a director | |
20 Sep 2011 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 20 September 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Mandy Skeet as a director | |
28 Jan 2011 | TM02 | Termination of appointment of Mark Skeet as a secretary | |
28 Jan 2011 | AD01 | Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom on 28 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Mrs Mandy Sarah Skeet on 20 November 2009 | |
21 Dec 2010 | AD01 | Registered office address changed from C/O Mark Skeet 5 Carrwood Park Selby Road Swillington Common Leeds W Yorks LS15 4LG United Kingdom on 21 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Mark David Skeet on 20 November 2009 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Mark David Skeet on 20 November 2009 | |
19 Oct 2010 | AD01 | Registered office address changed from 27 Brian Crescent Cross Gates Leeds LS15 7PL on 19 October 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Mandy Skeet on 6 December 2009 |