Advanced company searchLink opens in new window

BREEZE COMMUNICATIONS LTD

Company number 09153996

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 TM01 Termination of appointment of David Nethercott as a director on 18 April 2017
25 Apr 2017 TM01 Termination of appointment of David Nethercott as a director on 18 April 2017
21 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Christopher Paul Higham as a director on 7 December 2016
04 Jan 2017 AP01 Appointment of Mr David Nethercott as a director on 22 December 2016
18 Dec 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 20/02/2017 as it was filed without the authority of the company.
16 Nov 2016 AD01 Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
19 Feb 2016 AP01 Appointment of Mr Christopher Paul Higham as a director on 19 February 2016
17 Feb 2016 TM01 Termination of appointment of Stephen John Morgon as a director on 4 February 2016
16 Feb 2016 TM01 Termination of appointment of Stephen John Morgon as a director on 4 February 2016
08 Feb 2016 AD01 Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016
01 Dec 2015 AD01 Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015
25 Nov 2015 AP01 Appointment of Mr Stephen John Morgon as a director on 25 November 2015
06 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
15 Sep 2014 AD01 Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted