Advanced company searchLink opens in new window

BERRYWORLD HOLDINGS LIMITED

Company number 04378088

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)
24 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
13 Mar 2012 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
09 Mar 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jul 2011 AD01 Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 27 July 2011
15 Jul 2011 4.70 Declaration of solvency
15 Jul 2011 600 Appointment of a voluntary liquidator
15 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-28
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
21 Jul 2010 CH01 Director's details changed for Robin Charles Alfred Dawson on 20 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Adam Lewis Olins on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Peter Edward Vinson on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Laurence Stephen Olins on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Andrew John Barnes on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr David John Gray on 20 July 2010
14 May 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Mar 2010 CC04 Statement of company's objects