- Company Overview for BERISFORD HOLDINGS LIMITED (02629465)
- Filing history for BERISFORD HOLDINGS LIMITED (02629465)
- People for BERISFORD HOLDINGS LIMITED (02629465)
- Charges for BERISFORD HOLDINGS LIMITED (02629465)
- More for BERISFORD HOLDINGS LIMITED (02629465)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
16 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2020 | AP01 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
19 Jun 2020 | TM01 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 | |
16 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
17 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
04 Dec 2017 | TM01 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 | |
05 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
05 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
05 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |