Advanced company searchLink opens in new window

BERRY PILING LONDON LIMITED

Company number 07980941

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)
14 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
15 Mar 2023 AD01 Registered office address changed from Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 March 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
06 Mar 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ on 6 March 2019
08 Jan 2019 LIQ02 Statement of affairs
04 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2018 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 6 December 2018
04 Dec 2018 600 Appointment of a voluntary liquidator
04 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
19 Nov 2018 MR04 Satisfaction of charge 079809410003 in full
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
11 Jul 2017 MR01 Registration of charge 079809410005, created on 7 July 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Christopher John Berry on 4 October 2016
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 13 January 2017
02 Aug 2016 CH01 Director's details changed for Mr Christopher John Berry on 13 July 2016
25 Apr 2016 TM01 Termination of appointment of Peter Howard Death as a director on 31 December 2015