Advanced company searchLink opens in new window

BERRYMAN BOATS LIMITED

Company number 00820565

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)
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
  • LRESSP ‐ Special resolution to wind up on 2013-02-05
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
  • GBP 1,060
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
  • RES15 ‐ Change company name resolution on 2012-11-16
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