Advanced company searchLink opens in new window

MARY BERRY AND DAUGHTER LIMITED

Company number 08821112

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
03 Jan 2018 AD01 Registered office address changed from 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ England to Acre House 11/15 William Road London NW1 3ER on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
09 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
22 Dec 2015 AD01 Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ to 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ on 22 December 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 Dec 2014 AP01 Appointment of Mrs Mary Rosa Alleyne Hunnings as a director on 3 February 2014
22 Dec 2014 TM01 Termination of appointment of Simon Anthony Barrett as a director on 3 February 2014
07 Apr 2014 MISC Doc removal
  • ANNOTATION Doc was removed and placed on 2954154. Date of res was prior to name change.
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That all acts of the directors carried out in connection with the re-purchase of the company's shares on 5TH april 2009 be ratified by the company 16/01/2014
10 Feb 2014 CERTNM Company name changed mbd foods LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-17
10 Feb 2014 CONNOT Change of name notice
19 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-19
  • GBP 1