Advanced company searchLink opens in new window

BERICOTE CROFT LIMITED

Company number 05726367

Filter by category

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)
18 Jan 2019 RT01 Administrative restoration application
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Oct 2012 AD01 Registered office address changed from , 34 Bericote Croft, Acocks Green, Birmingham, West Midlands, B27 6DE on 3 October 2012
29 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Aug 2011 AP03 Appointment of Julie Amanda Hanlon as a secretary
11 Aug 2011 AD01 Registered office address changed from , 1169 Warwick Road, Acocks Green, Birmingham, B27 6RG on 11 August 2011
11 Aug 2011 TM01 Termination of appointment of Anthony Baker as a director
11 Aug 2011 TM02 Termination of appointment of Roger Squire as a secretary
22 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 31 March 2009
06 May 2011 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Craig Denis Sharp as a director
06 May 2011 AA Accounts for a dormant company made up to 31 March 2010
06 May 2011 AR01 Annual return made up to 1 March 2010 with full list of shareholders
05 May 2011 RT01 Administrative restoration application
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 88(2) Ad 14/07/09\gbp si 2@1=2\gbp ic 2/4\