BREATHE EATING DISORDER SERVICES LTD
Status | LIQUIDATION |
Company No. | 07453700 |
Category | Private Limited Company |
Incorporated | 29 Nov 2010 |
Age | 13 years, 6 months, 8 days |
Jurisdiction | England 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
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
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
Liquidation voluntary statement of affairs
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Turner
Documents
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
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
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
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
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
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Turner
Documents
Resolution
Date: 04 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10343379 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY LODGE TYLERS WAY,LYDNEY,GL15 4SN
Number: | 11225515 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENS ING MILLS,DEWSBURY,WF13 3JF
Number: | 07917717 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09323629 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALL HOUSE,WALSALL,WS2 7BU
Number: | 01678642 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 YORK PLACE,EDINBURGH,EH1 3HP
Number: | SC505127 |
Status: | ACTIVE |
Category: | Private Limited Company |