Advanced company searchLink opens in new window

BERKSHIRE HYDRAULICS LIMITED

Company number 06486312

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)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
30 Sep 2011 COCOMP Order of court to wind up
14 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 10
22 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for David Glen Goatley on 28 January 2010
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AA Total exemption small company accounts made up to 31 January 2009
16 Jun 2010 AD01 Registered office address changed from Unit 2 Bilton Industrial Estate Lovelace Road Bracknell Berkshire RG12 8YT on 16 June 2010
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 363a Return made up to 28/01/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from 28 wilmington close woodley reading RG5 4LR
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2008 NEWINC Incorporation