Advanced company searchLink opens in new window

BERKSHIRE CASH & CARRY LIMITED

Company number 08868515

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)
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50