Advanced company searchLink opens in new window

BERKSHIRE COUNTRY & EQUINE DESIGNS LIMITED

Company number 10755238

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
26 Oct 2018 PSC01 Notification of Sabina Richardson as a person with significant control on 1 June 2018
20 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 AD01 Registered office address changed from Redwood Barn Wallingford Road Shillingford Oxon OX10 7ES England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 4 July 2018
29 Aug 2017 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Bershire RG8 8PG England to Redwood Barn Wallingford Road Shillingford Oxon OX10 7ES on 29 August 2017
25 Aug 2017 CH01 Director's details changed for Mrs Sabina Lillah Richardson on 25 August 2017
11 Aug 2017 TM01 Termination of appointment of Clive Ian Richardson as a director on 1 August 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC07 Cessation of Clive Ian Richardson as a person with significant control on 1 August 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
29 Jun 2017 AP01 Appointment of Mrs Sabina Lillah Richardson as a director on 20 June 2017
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted