- Company Overview for BERKSHIRE CASH & CARRY LIMITED (08868515)
- Filing history for BERKSHIRE CASH & CARRY LIMITED (08868515)
- People for BERKSHIRE CASH & CARRY LIMITED (08868515)
- More for BERKSHIRE CASH & CARRY LIMITED (08868515)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Unit 22 Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU to C/O Abacus Accountants 2nd Floor Coleridge House 5-7 Park Street Slough Berkshire SL1 1PE on 20 January 2016 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Apr 2015 | TM01 | Termination of appointment of Vickram Singh Ratoo as a director on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mrs Parminder Pal Dhaliwal as a director on 22 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Vickram Ratoo on 1 December 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 3 Broad Mead Reading RG6 3WL England to Unit 22 Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU on 21 August 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Natasha Tah as a director | |
19 May 2014 | AP01 | Appointment of Mr Vickram Ratoo as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|