Advanced company searchLink opens in new window

BERKELEY TAYLOR IFA LIMITED

Company number 06050742

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
23 Feb 2010 CH01 Director's details changed for Mr Scott Mullen on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Nicola Jane Hoy on 1 January 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 12/01/09; full list of members
14 Jan 2009 353 Location of register of members
06 Nov 2008 AA Accounts made up to 31 January 2008
29 Sep 2008 287 Registered office changed on 29/09/2008 from 52 scaftworth close bessacarr doncaster s yorks DN4 7RH
29 Sep 2008 288c Director's Change of Particulars / scott mullen / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 309B; Street was: 52 scaftworth close, now: bawtry road; Post Code was: DN4 7RH, now: DN4 7PA; Country was: , now: united kingdom
29 Sep 2008 288c Secretary's Change of Particulars / julie mullen / 01/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 309B; Street was: 52 scaftworth close, now: bawtry road; Region was: , now: south yorkshire; Post Code was: DN4 7RH, now: DN4 7PA; Country was: , now: united kingdom; Occupation was: , now: chartered accountant
11 Mar 2008 CERTNM Company name changed st charles associates LIMITED\certificate issued on 12/03/08
24 Jan 2008 363a Return made up to 12/01/08; full list of members
24 Jan 2008 288c Director's particulars changed
23 Feb 2007 288a New secretary appointed
14 Feb 2007 288a New director appointed
07 Feb 2007 88(2)R Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2
07 Feb 2007 288a New director appointed
07 Feb 2007 287 Registered office changed on 07/02/07 from: 52 scaftworth close doncaster DN4 7RH
15 Jan 2007 288b Secretary resigned
15 Jan 2007 288b Director resigned
12 Jan 2007 NEWINC Incorporation