Advanced company searchLink opens in new window

BERKELEY BUSINESS FORMS LIMITED

Company number 02477382

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)
24 Apr 2023 AD01 Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to Stamford House Northenden Road Sale Cheshire M33 2DH on 24 April 2023
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
23 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 12 January 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Unaudited abridged accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
03 Jun 2020 MR01 Registration of charge 024773820004, created on 1 June 2020
04 May 2020 PSC02 Notification of Manchester Printers Group Limited as a person with significant control on 14 December 2018
03 May 2020 MR04 Satisfaction of charge 024773820002 in full
24 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 MR01 Registration of charge 024773820003, created on 28 November 2019
04 Oct 2019 PSC04 Change of details for Mr Gavin Lee Page as a person with significant control on 27 September 2019
03 Oct 2019 PSC07 Cessation of Gavin Lee Page as a person with significant control on 27 September 2019
03 Oct 2019 TM01 Termination of appointment of Gavin Lee Page as a director on 27 September 2019
11 Jan 2019 PSC01 Notification of Gavin Page as a person with significant control on 14 December 2018
06 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
04 Jan 2019 TM01 Termination of appointment of Jennifer Mortlock as a director on 14 December 2018