Advanced company searchLink opens in new window

BREEZE WIND SERVICES LIMITED

Company number 07874026

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 November 2016
05 Aug 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
05 Aug 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
20 Jan 2016 TM01 Termination of appointment of Darryl Scott Tishler as a director on 1 November 2015
20 Jan 2016 TM01 Termination of appointment of Timothy Philip Levy as a director on 2 November 2015
20 Jan 2016 TM01 Termination of appointment of Mark David Edworthy as a director on 1 November 2015
26 Nov 2015 SH03 Purchase of own shares.
24 Nov 2015 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 24 November 2015
12 Nov 2015 4.70 Declaration of solvency
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
02 Nov 2015 TM01 Termination of appointment of Simon Robert Tonge as a director on 6 April 2015
13 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AA Accounts for a small company made up to 31 March 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
16 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,994,291
28 Jul 2014 AP01 Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014