SEA BREEZE SERVICES LTD

2 Barn Close, Crewkerne, TA18 8BL, England
StatusDISSOLVED
Company No.06980935
CategoryPrivate Limited Company
Incorporated04 Aug 2009
Age14 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 23 days

SUMMARY

SEA BREEZE SERVICES LTD is an dissolved private limited company with number 06980935. It was incorporated 14 years, 9 months, 12 days ago, on 04 August 2009 and it was dissolved 1 year, 11 months, 23 days ago, on 24 May 2022. The company address is 2 Barn Close, Crewkerne, TA18 8BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

New address: 2 Barn Close Crewkerne TA18 8BL

Old address: 9 Overcombe Court 22 st. Johns Road Bournemouth BH5 1EW England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 9 Overcombe Court 22 st. Johns Road Bournemouth BH5 1EW

Old address: 39 Oaks Drive St. Leonards Ringwood Hampshire BH24 2QR

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: Osborn House 9-13 Osborn Street London E1 6TD United Kingdom

Change date: 2011-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ross Denton

Change date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Ross Denton

Documents

View document PDF

Incorporation company

Date: 04 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERSHAM HILL SPORTS CLUB LIMITED

MILL HOUSE LECKHAMSTEAD ROAD,BUCKINGHAM,MK18 2ED

Number:00672222
Status:ACTIVE
Category:Private Limited Company

GXL TRADING LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11492316
Status:ACTIVE
Category:Private Limited Company

KAYLEEN LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10556342
Status:ACTIVE
Category:Private Limited Company

SKYLET ANDREW GROUP LTD

STANLEY KENNER & CO,SOUTH WOODFORD,E18 2WX

Number:10221673
Status:ACTIVE
Category:Private Limited Company

THE FASHION EXHIBIT LTD

30 VAUGHAN GARDENS,ILFORD,IG1 3NZ

Number:11373015
Status:ACTIVE
Category:Private Limited Company

TOGETHER ANYTHING IS POSSIBLE LIMITED

5 THE MYRTLES,CHEPSTOW,NP16 7BQ

Number:08093656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source