Advanced company searchLink opens in new window

BUILDING BERKSHIRE LIMITED

Company number 08416273

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from Parrock Albert Road Crowthorne Berkshire RG45 7LT England to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 July 2018
20 Jul 2018 LIQ02 Statement of affairs
18 Jul 2018 600 Appointment of a voluntary liquidator
18 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
30 May 2018 AA Micro company accounts made up to 31 August 2017
23 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
28 Apr 2016 TM01 Termination of appointment of Sarah Jane Gilbert as a director on 28 April 2016
28 Apr 2016 AP01 Appointment of Mr Peter Gilbert as a director on 28 April 2016
28 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Dec 2015 AD01 Registered office address changed from 869 High Road London N12 8QA to Parrock Albert Road Crowthorne Berkshire RG45 7LT on 7 December 2015
08 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
28 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted