Advanced company searchLink opens in new window

BERBANK LIMITED

Company number 06245717

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 September 2012
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 14 March 2012
31 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 September 2011
03 May 2011 4.68 Liquidators' statement of receipts and payments to 14 March 2011
13 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 September 2010
23 Sep 2009 4.20 Statement of affairs with form 4.19
23 Sep 2009 600 Appointment of a voluntary liquidator
23 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-15
25 Aug 2009 287 Registered office changed on 25/08/2009 from 6 water end, eversholt milton keynes beds MK17 9EA
02 Jul 2009 COCOMP Order of court to wind up
20 May 2009 363a Return made up to 14/05/09; full list of members
20 May 2009 288a Director appointed mr craig best
20 May 2009 288a Director appointed mr alfred buller
26 Aug 2008 225 Accounting reference date extended from 31/05/2008 to 30/09/2008
04 Jun 2008 288c Director's Change of Particulars / david ingram-moore / 01/06/2008 / HouseName/Number was: , now: the rectory; Street was: bridleways, now: the green; Area was: woodcote green road, now: marston moretaine; Post Town was: epsom, now: bedford; Region was: surrey, now: bedfordshire; Post Code was: KT18 7DN, now: MK43 0NF; Country was: , now: united ki
03 Jun 2008 288a Secretary appointed mr colin ingram-moore
29 May 2008 363a Return made up to 14/05/08; full list of members
28 May 2008 288b Appointment Terminated Secretary mundays company secretaries LIMITED
19 Feb 2008 287 Registered office changed on 19/02/08 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
22 Nov 2007 395 Particulars of mortgage/charge
31 Aug 2007 288b Director resigned
31 Aug 2007 288a New director appointed