Advanced company searchLink opens in new window

BERNIC UK LIMITED

Company number 05448841

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Mar 2015 4.20 Statement of affairs with form 4.19
09 Mar 2015 AD01 Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
25 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
17 Dec 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2014 MR01 Registration of charge 054488410003, created on 26 August 2014
01 Apr 2014 MR01 Registration of charge 054488410002
27 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 July 2013
19 Nov 2013 AD01 Registered office address changed from 42 North Parade Hoylake Wirral Merseyside CH47 3AJ United Kingdom on 19 November 2013
19 Nov 2013 TM01 Termination of appointment of Danielle Rayner as a director
19 Nov 2013 AP01 Appointment of John Topping as a director
16 Aug 2013 CERTNM Company name changed while fire & security LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
16 Aug 2013 CONNOT Change of name notice
22 Jul 2013 MR01 Registration of charge 054488410001
02 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
07 Jun 2013 AP01 Appointment of Miss Danielle Sian Rayner as a director
07 Jun 2013 TM01 Termination of appointment of Nic While as a director
07 Jun 2013 TM02 Termination of appointment of Jenny Wilkinson as a secretary
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 May 2012