Advanced company searchLink opens in new window

BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED

Company number 05967890

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 April 2013
04 May 2012 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 4 May 2012
01 May 2012 600 Appointment of a voluntary liquidator
01 May 2012 4.20 Statement of affairs with form 4.19
01 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
31 May 2011 TM01 Termination of appointment of Nicholas Caddoo as a director
31 May 2011 AP01 Appointment of Mr Daniel Thomas Agnew as a director
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Sep 2010 TM01 Termination of appointment of Alan Neal as a director
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Feb 2010 AP01 Appointment of Mr Nicholas Caddoo as a director
09 Feb 2010 AP01 Appointment of Mr Alan John Neal as a director
09 Feb 2010 TM01 Termination of appointment of Nicholas Caddoo as a director
30 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
27 Dec 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Oct 2008 363a Return made up to 16/10/08; full list of members
02 Jan 2008 288c Director's particulars changed
25 Oct 2007 363a Return made up to 16/10/07; full list of members
20 Nov 2006 288a New secretary appointed
10 Nov 2006 288a New director appointed