Advanced company searchLink opens in new window

BERG LIMITED

Company number 05467952

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
01 Dec 2016 AD01 Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 1 December 2016
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
02 Nov 2016 4.70 Declaration of solvency
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
13 Feb 2016 MR04 Satisfaction of charge 1 in full
08 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
02 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 CH01 Director's details changed for Mr Jack Schulze on 27 May 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 TM01 Termination of appointment of David Jones as a director
03 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mr. Jack Schulze on 10 May 2012
15 May 2012 CH01 Director's details changed for Mr. Jack Schulze on 10 May 2012
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2012 CH01 Director's details changed for David Matthew Jones on 1 March 2012