- Company Overview for BREATHE EATING DISORDER SERVICES LTD (07453700)
- Filing history for BREATHE EATING DISORDER SERVICES LTD (07453700)
- People for BREATHE EATING DISORDER SERVICES LTD (07453700)
- Insolvency for BREATHE EATING DISORDER SERVICES LTD (07453700)
- More for BREATHE EATING DISORDER SERVICES LTD (07453700)
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
|
|
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 |