BEROX MACHINE TOOL COMPANY LIMITED
Company number 00997025
- Company Overview for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
- Filing history for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
- People for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
- Charges for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
- Insolvency for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
- More for BEROX MACHINE TOOL COMPANY LIMITED (00997025)
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
|
|
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 |