Advanced company searchLink opens in new window

BEREDEL FINANCE LTD

Company number 08332174

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 CH01 Director's details changed for Dr Edel Maria Mcandrew on 1 June 2015
01 Sep 2015 AD01 Registered office address changed from 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA to C/O H J Pinczewski and Co 86 Bury Old Road Bury Old Road Manchester M8 5BW on 1 September 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
18 Mar 2015 AD01 Registered office address changed from C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA United Kingdom to 380 Empress Buildings 380 Chester Road Manchester Lancs M16 9EA on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Dr Edal Maria Mcandrew on 1 January 2015
17 Mar 2015 AD01 Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O as Above Wolfson & Co Llp Solicitors the Empress Buildings, 380 Chester Road Manchester Lancs M16 9EA on 17 March 2015
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
08 Jul 2013 AP01 Appointment of Dr Edal Maria Mcandrew as a director
21 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
14 Dec 2012 NEWINC Incorporation