Advanced company searchLink opens in new window

BERRINGTON EXCEPTIONAL LAW LIMITED

Company number 08535784

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)
01 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2023 600 Appointment of a voluntary liquidator
14 Sep 2023 LIQ10 Removal of liquidator by court order
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
04 Sep 2021 AD01 Registered office address changed from C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
21 Sep 2020 AD01 Registered office address changed from 2 Bond Street Chelmsford Essex CM1 1GH United Kingdom to 20 Furnival Street London EC4A 1JQ on 21 September 2020
15 Sep 2020 600 Appointment of a voluntary liquidator
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
15 Sep 2020 LIQ02 Statement of affairs
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
01 Nov 2017 AD01 Registered office address changed from Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 2 Bond Street Chelmsford Essex CM1 1GH on 1 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
18 Apr 2017 CH01 Director's details changed for Mr Stephen Robert Rippingale-Peters on 7 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
28 Apr 2016 CH01 Director's details changed for Mr Stephen Robert Rippingale-Peters on 2 November 2015
31 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015