Advanced company searchLink opens in new window

BERRY PILING SYSTEMS LIMITED

Company number 05488695

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)
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