- Company Overview for BERKERLEY CONTRACTS LIMITED (07300982)
- Filing history for BERKERLEY CONTRACTS LIMITED (07300982)
- People for BERKERLEY CONTRACTS LIMITED (07300982)
- More for BERKERLEY CONTRACTS LIMITED (07300982)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
02 Feb 2016 | AD01 | Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 2 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
12 May 2015 | CH01 | Director's details changed for Mrs Sarah Louise Dickinson on 12 May 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 11 October 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Rajesh Bedi as a director | |
13 Jun 2011 | AP01 | Appointment of Mrs Sarah Louise Dickinson as a director | |
13 Jun 2011 | TM02 | Termination of appointment of Resina Bedi as a secretary | |
13 Aug 2010 | AD01 | Registered office address changed from Eastmonds 4 Cordwallis Street Maidenhead Berks SL6 7BE England on 13 August 2010 | |
01 Jul 2010 | NEWINC |
Incorporation
|