BERKELEY HOMES (HOLDINGS) LIMITED: Filings
Overview
| Company Name | BERKELEY HOMES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04183262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BERKELEY HOMES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2016 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2016 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2015 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2015 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2014 | 5 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resignation of a liquidator | 1 pages | 4.33 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2014 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2013 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2013 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2012 | 5 pages | 4.68 | ||||||||||
Director's details changed for Mr Anthony William Pidgley on Nov 17, 2011 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2011 | 5 pages | 4.68 | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2011 | 5 pages | 4.68 | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Secretary's details changed for Mr Richard James Stearn on Aug 19, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Mr Nicolas Guy Simpkin as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0