BREATHE EATING DISORDER SERVICES LTD

First Floor, The Portal First Floor, The Portal, Burnley, BB11 5TT, Lancashire
StatusLIQUIDATION
Company No.07453700
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

BREATHE EATING DISORDER SERVICES LTD is an liquidation private limited company with number 07453700. It was incorporated 13 years, 6 months, 8 days ago, on 29 November 2010. The company address is First Floor, The Portal First Floor, The Portal, Burnley, BB11 5TT, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 12 May 2024

Action Date: 12 May 2024

Category: Address

Type: AD01

Change date: 2024-05-12

Old address: Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH

New address: First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire BB11 5TT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2024

Action Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Old address: The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP England

Change date: 2022-12-15

New address: Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Munley

Termination date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Shelley Jane Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shelley Jane Perry

Change date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Gary Anthony Munley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE United Kingdom

Change date: 2017-12-19

New address: The Quayside House Navigation Way Ashton-on-Ribble Preston PR2 2YP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shelley Jane Perry

Cessation date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-19

Psc name: Support and Education for Eating Disorders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 7 Ferry Road Office Park Riversway Preston Lancashire, Uk PR2 2YH

New address: Creativity Works 33 Shepherd Street Preston Lancs PR1 3UE

Change date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: Richard House Winckley Square Preston Lancashire PR1 3HP

New address: 7 Ferry Road Office Park Riversway Preston Lancashire, Uk PR2 2YH

Change date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shelley Jane Perry

Change date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Old address: C/O Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom

Change date: 2012-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Turner

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKUSTIK LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10343379
Status:ACTIVE
Category:Private Limited Company

FREE AS A BIRD 2018 LIMITED

HOLLY LODGE TYLERS WAY,LYDNEY,GL15 4SN

Number:11225515
Status:ACTIVE
Category:Private Limited Company

LAWTON YARNS LIMITED

RAVENS ING MILLS,DEWSBURY,WF13 3JF

Number:07917717
Status:ACTIVE
Category:Private Limited Company

LEDUNIA LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09323629
Status:ACTIVE
Category:Private Limited Company

LETCHFORD SWIFTS LIMITED

WALL HOUSE,WALSALL,WS2 7BU

Number:01678642
Status:ACTIVE
Category:Private Limited Company

SALONOLOGY LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC505127
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