- Company Overview for BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED (06082878)
- Filing history for BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED (06082878)
- People for BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED (06082878)
- Insolvency for BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED (06082878)
- More for BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED (06082878)
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) |
---|---|---|---|
16 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2017 | AD01 | Registered office address changed from The Old Barn Cavesrwall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
20 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2015 | |
25 Apr 2014 | AD01 | Registered office address changed from 236 Main Road, Gidea Park Romford Essex RM2 5HA on 25 April 2014 | |
22 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | 1.4 | Notice of completion of voluntary arrangement | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 Feb 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
19 Nov 2012 | TM01 | Termination of appointment of Linda Drewe as a director | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Sep 2012 | TM02 | Termination of appointment of Linda Drewe as a secretary | |
21 Sep 2012 | CH01 | Director's details changed for Ms Lnda Drewe on 21 September 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Alan Kenneth Boyott on 21 September 2012 | |
31 Aug 2012 | AP01 | Appointment of Alan Kenneth Boyott as a director | |
29 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
14 Sep 2010 | AP01 | Appointment of Ms Lnda Drewe as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Kevin Gilger as a director |