Advanced company searchLink opens in new window

BERYL & TOM LTD

Company number 08613350

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
12 Jun 2016 CONNOT Change of name notice
21 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
21 May 2016 CONNOT Change of name notice
07 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Mr Paul Michael Hobbs on 1 March 2015
27 Jul 2015 CH01 Director's details changed for Mrs Lucy Hobbs on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from Unit 4C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW to 2 Crabtree Fold Old Town Hebden Bridge West Yorkshire HX7 8SN on 2 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
26 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
31 Mar 2014 CH01 Director's details changed for Mr Paul Michael Hobbs on 31 March 2014
31 Mar 2014 CH01 Director's details changed for Mrs Lucy Hobbs on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from Holly Bank 2 Birchfield Villas Hebden Bridge West Yorkshire HX7 8DH England on 31 March 2014
23 Oct 2013 MR01 Registration of charge 086133500001
17 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted