Advanced company searchLink opens in new window

BERRY & COOPER LIMITED

Company number 06608400

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)
01 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
18 Oct 2021 LIQ10 Removal of liquidator by court order
15 Oct 2021 600 Appointment of a voluntary liquidator
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
15 Nov 2018 AD01 Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
08 Nov 2017 AD01 Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 November 2017
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
03 Nov 2017 LIQ02 Statement of affairs
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
14 Dec 2016 TM01 Termination of appointment of Jonathan Cooper as a director on 10 December 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
13 May 2016 AP01 Appointment of Mr Andrew Wisedale as a director on 11 February 2016
11 Mar 2016 TM02 Termination of appointment of Terence James O'neill as a secretary on 11 December 2015
11 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2014 AA Full accounts made up to 31 December 2013