- Company Overview for BERRY PILING SYSTEMS LIMITED (05488695)
- Filing history for BERRY PILING SYSTEMS LIMITED (05488695)
- People for BERRY PILING SYSTEMS LIMITED (05488695)
- Charges for BERRY PILING SYSTEMS LIMITED (05488695)
- Insolvency for BERRY PILING SYSTEMS LIMITED (05488695)
- More for BERRY PILING SYSTEMS LIMITED (05488695)
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) |
---|---|---|---|
18 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
31 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
09 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2018 | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2017 | |
28 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2016 | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Peter Howard Death on 1 October 2014 | |
05 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
23 Dec 2013 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
23 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2013 | 2.24B | Administrator's progress report to 30 August 2013 | |
30 Aug 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Apr 2013 | AD01 | Registered office address changed from Axiom Recovery Llp Suite 2 -1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
10 Apr 2013 | LIQ MISC | Insolvency:order of court appointing kevin hellard and stephen hunt as administrators of the company | |
10 Apr 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
24 Jan 2013 | 2.39B | Notice of vacation of office by administrator | |
13 Dec 2012 | 2.24B | Administrator's progress report to 13 November 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2012 | 2.23B | Result of meeting of creditors | |
07 Jun 2012 | 2.17B | Statement of administrator's proposal | |
21 May 2012 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 21 May 2012 | |
18 May 2012 | 2.12B | Appointment of an administrator |