Advanced company searchLink opens in new window

BRYCE BERGER LIMITED

Company number 00369693

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 1,000
12 Mar 2020 SH20 Statement by Directors
12 Mar 2020 SH19 Statement of capital on 12 March 2020
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 11/06/2020.
12 Mar 2020 CAP-SS Solvency Statement dated 10/03/20
12 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account to nil 10/03/2020
03 Mar 2020 AD01 Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on 3 March 2020
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
28 Oct 2019 TM02 Termination of appointment of Jane Pegg as a secretary on 2 October 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
06 Sep 2017 AP01 Appointment of Alastair Malcolm Mcqueen as a director on 4 September 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Sep 2017 TM01 Termination of appointment of Martin Christopher Furber as a director on 31 August 2017
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 CH01 Director's details changed for Stephen Mark Batterbee on 18 May 2016
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
22 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013