Advanced company searchLink opens in new window

BERISFORD CONSUMER FINANCE (WESTERN) LIMITED

Company number 02188716

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)
06 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Apr 2012 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN on 5 April 2012
05 Apr 2012 AD02 Register inspection address has been changed
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-28
04 Apr 2012 4.70 Declaration of solvency
20 Feb 2012 TM02 Termination of appointment of Paul Gittins as a secretary on 20 February 2012
20 Feb 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 20 February 2012
06 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 666,666
20 Sep 2011 TM01 Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011
03 May 2011 AP01 Appointment of Mr. Michael John David Griffiths as a director
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 TM01 Termination of appointment of Steven Chessman as a director
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
07 Sep 2010 AP01 Appointment of Steven David Russell Chessman as a director
07 Sep 2010 TM01 Termination of appointment of John Morrissey as a director
27 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jul 2010 CH01 Director's details changed for John Michael Morrissey on 12 July 2010
05 Jul 2010 CH03 Secretary's details changed for Mr Paul Gittins on 5 July 2010
10 May 2010 CH03 Secretary's details changed for Mr Paul Gittins on 10 May 2010
01 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for John Michael Morrissey on 24 November 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Gordon Ferguson on 9 November 2009