- Company Overview for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
- Filing history for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
- People for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
- Charges for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
- Insolvency for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
- More for FREE BREEZE ENERGY SYSTEMS UK LTD (07536958)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2018 | |
12 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2017 | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | 2.24B | Administrator's progress report to 27 March 2014 | |
27 Mar 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Feb 2014 | AD01 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 21 February 2014 | |
21 Feb 2014 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary | |
12 Nov 2013 | 2.24B | Administrator's progress report to 18 October 2013 | |
12 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
12 Aug 2013 | TM02 | Termination of appointment of F&L Legal Llp as a secretary | |
01 Jul 2013 | 2.23B | Result of meeting of creditors | |
07 Jun 2013 | 2.17B | Statement of administrator's proposal | |
05 Jun 2013 | 2.16B | Statement of affairs with form 2.14B | |
30 Apr 2013 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 30 April 2013 | |
29 Apr 2013 | 2.12B | Appointment of an administrator | |
27 Feb 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
27 Feb 2013 | CH01 | Director's details changed for John Gordon Hogg on 21 February 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mrs Debbie Lynn Hogg on 21 February 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |