- Company Overview for BERKELEY GALLERY DIMENSIONS LIMITED (06304042)
- Filing history for BERKELEY GALLERY DIMENSIONS LIMITED (06304042)
- People for BERKELEY GALLERY DIMENSIONS LIMITED (06304042)
- Insolvency for BERKELEY GALLERY DIMENSIONS LIMITED (06304042)
- More for BERKELEY GALLERY DIMENSIONS LIMITED (06304042)
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
|
|
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
|
|
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 |