Advanced company searchLink opens in new window

FREE BREEZE ENERGY SYSTEMS UK LTD

Company number 07536958

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)
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
  • GBP 20
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