- Company Overview for BERKSHIRE FOODS LIMITED (02084482)
- Filing history for BERKSHIRE FOODS LIMITED (02084482)
- People for BERKSHIRE FOODS LIMITED (02084482)
- Charges for BERKSHIRE FOODS LIMITED (02084482)
- Insolvency for BERKSHIRE FOODS LIMITED (02084482)
- More for BERKSHIRE FOODS LIMITED (02084482)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2021 | |
02 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2020 | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2019 | |
26 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
23 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2017 | 4.70 | Declaration of solvency | |
09 Feb 2017 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 3 Field Court Grays Inn London WC1R 5EF on 9 February 2017 | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AR01 | Annual return made up to 29 May 2015 with full list of shareholders | |
22 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
11 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
18 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 11 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 9 in full | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |