- Company Overview for BERRYMAN BOATS LIMITED (00820565)
- Filing history for BERRYMAN BOATS LIMITED (00820565)
- People for BERRYMAN BOATS LIMITED (00820565)
- Insolvency for BERRYMAN BOATS LIMITED (00820565)
- More for BERRYMAN BOATS LIMITED (00820565)
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) |
---|---|---|---|
07 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2013 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 14 February 2013 | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | 4.70 | Declaration of solvency | |
31 Jan 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
11 Jan 2013 | AD01 | Registered office address changed from 66 Trefusis Road Flushing Falmouth Cornwall TR11 5TY on 11 January 2013 | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | CONNOT | Change of name notice | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2011 | AD02 | Register inspection address has been changed | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Catherine Moyana Berryman on 14 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Franklin Walter Ferguson Johns on 14 January 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Jan 2008 | 363a | Return made up to 14/01/08; full list of members |