Advanced company searchLink opens in new window

BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED

Company number 05670725

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
08 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
25 Sep 2019 600 Appointment of a voluntary liquidator
23 Sep 2019 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 September 2019
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
22 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2017 AD01 Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 September 2017
11 Sep 2017 LIQ02 Statement of affairs
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-30
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 MR04 Satisfaction of charge 1 in full
08 Aug 2017 MR04 Satisfaction of charge 4 in full
08 Aug 2017 MR04 Satisfaction of charge 8 in full
08 Aug 2017 MR04 Satisfaction of charge 5 in full
24 Apr 2017 TM01 Termination of appointment of Peter James Neagle as a director on 20 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Feb 2016 AD01 Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016
05 Feb 2016 AD01 Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016
29 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000