- Company Overview for C P BERRY GROUNDWORKS LIMITED (04568904)
- Filing history for C P BERRY GROUNDWORKS LIMITED (04568904)
- People for C P BERRY GROUNDWORKS LIMITED (04568904)
- Charges for C P BERRY GROUNDWORKS LIMITED (04568904)
- Insolvency for C P BERRY GROUNDWORKS LIMITED (04568904)
- More for C P BERRY GROUNDWORKS LIMITED (04568904)
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 |