BERKSHIRE ASSETS (WOKINGHAM) LIMITED
Company number 09594017
- Company Overview for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Filing history for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- People for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Charges for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Insolvency for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Registers for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- More for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from C/O Azets Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 15 January 2025 | |
15 Jan 2025 | WU04 | Appointment of a liquidator | |
12 Nov 2024 | COCOMP | Order of court to wind up | |
05 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2024 | AD01 | Registered office address changed from C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London E11 1GA United Kingdom to C/O Azets Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Barnes Roffe Llp Leytonstone House 3 Hanbury Drive London E11 1GA on 12 July 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 February 2024 | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
30 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 | |
07 Feb 2023 | CH01 | Director's details changed for Mr Joshua Richard Garside on 6 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
24 Nov 2021 | PSC05 | Change of details for Paradigm Land 1 Limited as a person with significant control on 1 May 2019 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
24 Nov 2020 | AD02 | Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS | |
05 May 2020 | AD01 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 | |
15 Jan 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 |