Advanced company searchLink opens in new window

EUROBERRY (UK) LTD

Company number 05600860

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2008 AA Total exemption full accounts made up to 31 October 2008
11 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
30 Oct 2008 363a Return made up to 24/10/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 1ST floor, rolle quay house rolle quay barnstaple devon EX31 1JE united kingdom
30 Oct 2008 287 Registered office changed on 30/10/2008 from marketing house, bear street barnstaple devon EX32 7BZ
30 Oct 2008 288c Secretary's Change of Particulars / andrew coates / 28/10/2008 / HouseName/Number was: , now: little glenmore; Street was: the old shippen, now: roborough; Area was: webbery barton, now: ; Post Town was: bideford, now: winkleigh; Post Code was: EX39 7PU, now: EX19 8TE; Country was: , now: united kingdom
27 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/10/2008
30 Oct 2007 363a Return made up to 24/10/07; full list of members
01 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
22 Jan 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
11 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2006 363a Return made up to 24/10/06; full list of members
21 Jul 2006 395 Particulars of mortgage/charge
07 Jul 2006 395 Particulars of mortgage/charge
24 Oct 2005 NEWINC Incorporation