Advanced company searchLink opens in new window

BERKERLEY CONTRACTS LIMITED

Company number 07300982

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted