- Company Overview for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- Filing history for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- People for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- Insolvency for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- More for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
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) |
---|---|---|---|
01 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2021 | |
04 Sep 2021 | AD01 | Registered office address changed from C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from 2 Bond Street Chelmsford Essex CM1 1GH United Kingdom to 20 Furnival Street London EC4A 1JQ on 21 September 2020 | |
15 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | LIQ02 | Statement of affairs | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | AD01 | Registered office address changed from Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 2 Bond Street Chelmsford Essex CM1 1GH on 1 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Stephen Robert Rippingale-Peters on 7 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Stephen Robert Rippingale-Peters on 2 November 2015 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 |