About

Registered Number: 06158699
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2016 (8 years and 4 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, SL1 1PG

 

Established in 2007, Breeze Plumbing & Leadwork Ltd are based in Slough, it's status is listed as "Dissolved". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Mark 05 March 2009 - 1
RILEY, Evonne 14 March 2007 05 March 2009 1
RILEY, Mark 14 March 2007 14 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2016
LIQ MISC - N/A 05 November 2015
4.43 - Notice of final meeting of creditors 05 November 2015
LIQ MISC - N/A 10 November 2014
LIQ MISC - N/A 27 November 2013
LIQ MISC - N/A 28 November 2012
AD01 - Change of registered office address 21 November 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 October 2011
COCOMP - Order to wind up 25 July 2011
AD01 - Change of registered office address 14 June 2011
CH01 - Change of particulars for director 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.