Advanced company searchLink opens in new window

BERKELEY CONSTRUCTIVE SOLUTIONS LIMITED

Company number 06082878

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 50
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