Advanced company searchLink opens in new window

BERRYLANDS PRINTERS LIMITED

Company number 07657787

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Sep 2017 TM01 Termination of appointment of Peter John William Grender as a director on 13 January 2017
07 Sep 2017 TM01 Termination of appointment of Robert Griffiths as a director on 13 January 2017
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
30 Nov 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 AP01 Appointment of Mr Robert Griffiths as a director
25 Sep 2013 TM01 Termination of appointment of Elizabeth Mayes-Reid as a director
25 Sep 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Sep 2012 TM01 Termination of appointment of Oliver Carden as a director
02 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mr Peter John William Grender as a director
01 Feb 2012 TM02 Termination of appointment of Emily Davey as a secretary
03 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted