Advanced company searchLink opens in new window

BREATHE EATING DISORDER SERVICES LTD

Company number 07453700

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 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2024 AD01 Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT on 12 May 2024
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
15 Dec 2022 AD01 Registered office address changed from The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 15 December 2022
15 Dec 2022 LIQ02 Statement of affairs
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
18 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
06 Dec 2019 TM01 Termination of appointment of Gary Anthony Munley as a director on 30 September 2019
05 Dec 2019 CH01 Director's details changed for Shelley Jane Perry on 1 December 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
19 Nov 2018 CH01 Director's details changed for Shelley Jane Perry on 19 November 2018
09 Aug 2018 AP01 Appointment of Mr Gary Anthony Munley as a director on 24 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 AD01 Registered office address changed from Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE United Kingdom to The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP on 19 December 2017
19 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
19 Dec 2017 PSC07 Cessation of Shelley Jane Perry as a person with significant control on 18 December 2017
19 Dec 2017 PSC02 Notification of Support and Education for Eating Disorders as a person with significant control on 19 December 2017