- Company Overview for BERRY PILING LONDON LIMITED (07980941)
- Filing history for BERRY PILING LONDON LIMITED (07980941)
- People for BERRY PILING LONDON LIMITED (07980941)
- Charges for BERRY PILING LONDON LIMITED (07980941)
- Insolvency for BERRY PILING LONDON LIMITED (07980941)
- More for BERRY PILING LONDON LIMITED (07980941)
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
|
|
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 |