- Company Overview for BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED (05967890)
- Filing history for BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED (05967890)
- People for BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED (05967890)
- Insolvency for BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED (05967890)
- More for BERKSHIRE HIGH PERFORMANCE VEHICLES LIMITED (05967890)
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
|
|
01 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
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 |