Advanced company searchLink opens in new window

BERROW COURT ESTATE LIMITED

Company number 06014819

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-21
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