Advanced company searchLink opens in new window

C P BERRY GROUNDWORKS LIMITED

Company number 04568904

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)
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
13 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 LIQ10 Removal of liquidator by court order
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 August 2022
12 Jan 2022 CVA4 Notice of completion of voluntary arrangement
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
13 Mar 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
10 Mar 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2020
22 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Apr 2019 AM10 Administrator's progress report
18 Mar 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2019
28 Feb 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Feb 2019 LIQ MISC OC Court order INSOLVENCY:court order - replacement of supervisor
28 Feb 2019 LIQ MISC OC Court order INSOLVENCY:court order - removal of supervisor
28 Feb 2019 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of supervisor
16 Nov 2018 AM06 Notice of deemed approval of proposals
25 Oct 2018 AM03 Statement of administrator's proposal
07 Sep 2018 AD01 Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP to C/O Abbey Taylor Ltd Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 7 September 2018
05 Sep 2018 AM01 Appointment of an administrator
31 Jul 2018 MR01 Registration of charge 045689040010, created on 26 July 2018
31 Jul 2018 MR01 Registration of charge 045689040009, created on 26 July 2018
10 Jul 2018 TM01 Termination of appointment of Paul Andrew Norris as a director on 10 July 2018
31 May 2018 MR01 Registration of charge 045689040008, created on 25 May 2018