- Company Overview for BERNIC UK LIMITED (05448841)
- Filing history for BERNIC UK LIMITED (05448841)
- People for BERNIC UK LIMITED (05448841)
- Charges for BERNIC UK LIMITED (05448841)
- Insolvency for BERNIC UK LIMITED (05448841)
- More for BERNIC UK LIMITED (05448841)
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
|
|
17 Dec 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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
|
|
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
|
|
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 |