Advanced company searchLink opens in new window

BERKELEY GALLERY DIMENSIONS LIMITED

Company number 06304042

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)
26 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 12 June 2012
15 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2011 AD01 Registered office address changed from 39-43 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 3 June 2011
14 Oct 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2010 AA Accounts for a dormant company made up to 31 July 2008
11 Oct 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 1
11 Oct 2010 CH01 Director's details changed for Paul Rozelaar on 5 July 2010
23 Sep 2010 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2009 AR01 Annual return made up to 5 July 2009 with full list of shareholders
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2009 288b Appointment terminated secretary miriam granby
04 Dec 2008 363a Return made up to 05/07/08; full list of members
21 Nov 2008 288a Secretary appointed miriam granby
21 Nov 2008 288a Director appointed paul rozelaar
29 Sep 2008 288b Appointment terminated director apex nominees LIMITED
29 Sep 2008 288b Appointment terminated secretary apex corporate LIMITED
10 Jul 2007 287 Registered office changed on 10/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ