- Company Overview for BERRY INDUSTRIES LTD (05629655)
- Filing history for BERRY INDUSTRIES LTD (05629655)
- People for BERRY INDUSTRIES LTD (05629655)
- Charges for BERRY INDUSTRIES LTD (05629655)
- More for BERRY INDUSTRIES LTD (05629655)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD01 | Registered office address changed from 361 Mansfield Road Nottingham Nottinghamshire NG5 2DA to 8 Finchfield Lane Wolverhampton WV3 8EF on 22 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from Vulcan House Oxford Street Industrial Estate Bilston West Midlands WV14 7LF United Kingdom on 9 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 20 November 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 20 November 2011 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Apr 2013 | RT01 | Administrative restoration application |