- Company Overview for BERROW COURT ESTATE LIMITED (06014819)
- Filing history for BERROW COURT ESTATE LIMITED (06014819)
- People for BERROW COURT ESTATE LIMITED (06014819)
- Charges for BERROW COURT ESTATE LIMITED (06014819)
- Insolvency for BERROW COURT ESTATE LIMITED (06014819)
- More for BERROW COURT ESTATE LIMITED (06014819)
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) |
---|---|---|---|
06 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2012 | |
26 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2011 | AD01 | Registered office address changed from Berrow Court Berrow Drive Edgbaston Birmingham West Midlands B15 3UB on 21 October 2011 | |
07 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Apr 2008 | 363a | Return made up to 30/11/07; full list of members | |
10 Apr 2008 | 288c | Director's Change of Particulars / janet lewis / 30/11/2007 / Surname was: lewis, now: parsons; HouseName/Number was: , now: berrow court; Street was: berrow court berrow drive, now: berrow drive | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: trafalgar house 261 alcester road south kings heath birmingham B14 6DT | |
15 May 2007 | 395 | Particulars of mortgage/charge | |
19 Feb 2007 | 288b | Secretary resigned | |
19 Feb 2007 | 288b | Director resigned | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 20 station road radyr cardiff CF15 8AA | |
19 Feb 2007 | 288a | New secretary appointed | |
19 Feb 2007 | 288a | New director appointed | |
10 Jan 2007 | CERTNM | Company name changed hollyglen properties LIMITED\certificate issued on 10/01/07 | |
30 Nov 2006 | NEWINC | Incorporation |