BERKSHIRE HOMES (NORTHERN) LIMITED
Company number 07979711
- Company Overview for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
- Filing history for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
- People for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
- Charges for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
- Insolvency for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
- More for BERKSHIRE HOMES (NORTHERN) LIMITED (07979711)
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) |
---|---|---|---|
09 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2024 | |
21 Aug 2023 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023 | |
28 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2023 | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2022 | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2021 | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2020 | |
28 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2018 | AM10 | Administrator's progress report | |
24 May 2018 | AM07 | Result of meeting of creditors | |
27 Apr 2018 | AM03 | Statement of administrator's proposal | |
26 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
08 Mar 2018 | AD01 | Registered office address changed from 120 Bark Street Bolton BL1 2AX England to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 8 March 2018 | |
05 Mar 2018 | AM01 | Appointment of an administrator | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to 120 Bark Street Bolton BL1 2AX on 27 November 2017 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 3 the Pavilions Bridge Hall Drive Bury Lancashire BL9 7NX England to Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 20 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Nov 2015 | AD01 | Registered office address changed from Suite 1a Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to 3 the Pavilions Bridge Hall Drive Bury Lancashire BL9 7NX on 20 November 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |