Advanced company searchLink opens in new window

BERWICK AND BERWICK LIMITED

Company number 06640134

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
27 Jul 2009 363a Return made up to 08/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / james berwick / 27/07/2009 / HouseName/Number was: , now: chyskeber; Street was: 35 reawla lane, now: parc angrowes; Area was: , now: tremethick cross; Post Town was: hayle, now: penzance; Post Code was: TR27 5HQ, now: TR20 8UE; Country was: , now: united kingdom
27 Jul 2009 288c Director's Change of Particulars / john mazzeo / 27/07/2009 / Post Town was: benzance, now: penzance
27 Jul 2009 288c Director's Change of Particulars / emma berwick / 27/07/2009 / HouseName/Number was: , now: chyskeber; Street was: 35 reawla lane, now: parc angrowes; Area was: , now: tremethick cross; Post Town was: hayle, now: penzance; Post Code was: TR27 5HQ, now: TR20 8UE; Country was: , now: united kingdom
07 Aug 2008 288a Director appointed teresa mazzeo
07 Aug 2008 288a Director appointed emma jayne berwick
07 Aug 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
07 Aug 2008 288b Appointment Terminated Director company directors LIMITED
07 Aug 2008 288a Director appointed john salvatore mazzeo
07 Aug 2008 288a Director appointed james hartley berwick
08 Jul 2008 NEWINC Incorporation