- Company Overview for NWN BERRINGTON HALL LTD (09026496)
- Filing history for NWN BERRINGTON HALL LTD (09026496)
- People for NWN BERRINGTON HALL LTD (09026496)
- More for NWN BERRINGTON HALL LTD (09026496)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2015 | AD01 | Registered office address changed from North Lodge, Moor Park Blackpool Road Preston PR1 6AU to The Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of James Martin Turner as a director on 1 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of James Turner as a secretary on 1 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Vincent Peter Konetske as a director on 1 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|