Advanced company searchLink opens in new window

BERWICK POST LIMITED

Company number 05444321

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
04 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
23 Oct 2019 AD01 Registered office address changed from 26 Berwick Street London W1F 8RG United Kingdom to 24 Conduit Place London W2 1EP on 23 October 2019
22 Oct 2019 LIQ02 Statement of affairs
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
22 Oct 2018 CH01 Director's details changed for Mr Stephen Charles Scott Dann on 22 October 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
24 Feb 2017 AA Micro company accounts made up to 30 April 2016
21 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Apr 2016 AD01 Registered office address changed from 26 Berwick Street London W1F 8RG to 26 Berwick Street London W1F 8RG on 27 April 2016
27 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
03 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
09 Apr 2015 CH01 Director's details changed for Brian King on 30 March 2014
09 Apr 2015 CH01 Director's details changed for Stephen Charles Scott Dann on 30 June 2014
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013