Advanced company searchLink opens in new window

RELATE BERKSHIRE LTD.

Company number 03689073

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
03 Feb 2021 AD01 Registered office address changed from 281 Basingstoke Road Reading Berkshire RG2 0JA to Premier House Carolina Court Relate Doncaster DN4 5RA on 3 February 2021
07 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 PSC08 Notification of a person with significant control statement
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 TM01 Termination of appointment of Julian Kingsley St. John Pratt as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Linda Atkins as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Nicola Fay Crosby as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Christopher Gordon Guy as a director on 22 March 2018
23 Mar 2018 PSC07 Cessation of Ivor Allan James as a person with significant control on 22 March 2018
28 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Dec 2017 TM01 Termination of appointment of Anthony Stephen Donnelly as a director on 31 January 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Dec 2016 TM01 Termination of appointment of Richard Philip Gilby as a director on 16 December 2016
24 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
01 Mar 2016 TM02 Termination of appointment of Karen Rosalind Ross as a secretary on 29 February 2016
04 Jan 2016 AR01 Annual return made up to 24 December 2015 no member list