Advanced company searchLink opens in new window

BREEZE INTERNATIONAL DESIGNS LTD

Company number 07560098

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)
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 400
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 400
27 Jan 2014 AP01 Appointment of Mr Michael James Carberry as a director on 1 November 2013
27 Jan 2014 TM01 Termination of appointment of Grant Findlater Nicholson as a director on 1 November 2013
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AP03 Appointment of Mr Daniel Thorn as a secretary on 29 January 2013
08 Jul 2013 TM02 Termination of appointment of Jane Norah Lennon-Knight as a secretary on 29 January 2013
19 Dec 2012 AD01 Registered office address changed from 83 Sefton Lane Maghull Liverpool Merseyside CH63 0NJ England on 19 December 2012
07 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
21 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted