Advanced company searchLink opens in new window

BERRY BROS & LEGGE LIMITED

Company number 01361603

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
06 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 CH02 Director's details changed for Kilroy Estate Agents Limited on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
07 Nov 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
07 Nov 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012
22 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
08 Oct 2012 CH02 Director's details changed for Kilroy Estate Agents Limited on 5 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012