- Company Overview for BREEZE WIND SERVICES LIMITED (07874026)
- Filing history for BREEZE WIND SERVICES LIMITED (07874026)
- People for BREEZE WIND SERVICES LIMITED (07874026)
- Insolvency for BREEZE WIND SERVICES LIMITED (07874026)
- More for BREEZE WIND SERVICES LIMITED (07874026)
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
|
|
02 Nov 2015 | TM01 | Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |