Advanced company searchLink opens in new window

BEROX MACHINE TOOL COMPANY LIMITED

Company number 00997025

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)
03 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
07 Jun 2023 MR04 Satisfaction of charge 1 in full
07 Jun 2023 MR04 Satisfaction of charge 3 in full
24 May 2023 MR04 Satisfaction of charge 4 in full
24 May 2023 MR04 Satisfaction of charge 6 in full
24 May 2023 MR04 Satisfaction of charge 5 in full
24 May 2023 MR04 Satisfaction of charge 7 in full
24 May 2023 MR04 Satisfaction of charge 9 in full
25 Jan 2023 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 25 January 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
05 Jul 2021 AD01 Registered office address changed from C/O Hjs 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 5 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
01 Jul 2021 LIQ01 Declaration of solvency
21 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Apr 2021 AA01 Previous accounting period shortened from 29 September 2021 to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
25 Feb 2021 PSC01 Notification of Kirsten Martha Beran as a person with significant control on 19 November 2020
25 Feb 2021 PSC01 Notification of Garry Jaroslav Beran as a person with significant control on 19 November 2020
24 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 24 February 2021
24 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Feb 2021 AA01 Previous accounting period extended from 30 March 2020 to 29 September 2020
23 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2021 AA Accounts for a dormant company made up to 31 March 2019
12 Jan 2021 RP04AP01 Second filing for the appointment of Mr Garry Jaroslav Beran as a director