- Company Overview for BERWICK POST LIMITED (05444321)
- Filing history for BERWICK POST LIMITED (05444321)
- People for BERWICK POST LIMITED (05444321)
- Charges for BERWICK POST LIMITED (05444321)
- Insolvency for BERWICK POST LIMITED (05444321)
- More for BERWICK POST LIMITED (05444321)
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |