Advanced company searchLink opens in new window

BERKS VALUE CARS LTD

Company number 13104533

Filter by category

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
28 Sep 2022 CERTNM Company name changed heathrow motors LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
06 Oct 2021 PSC01 Notification of Malkit Singh Chana as a person with significant control on 6 October 2021
06 Oct 2021 AP01 Appointment of Mr Malkit Singh Chana as a director on 6 October 2021
06 Oct 2021 PSC07 Cessation of Jasdev Singh Chana as a person with significant control on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Jasdev Singh Chana as a director on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from Furzeney Fulmer Lane Slough SL3 6JA United Kingdom to 46 Greenland Crescent Southall UB2 5EP on 6 October 2021
23 Jun 2021 PSC01 Notification of Jasdev Singh Chana as a person with significant control on 6 June 2021
17 Jun 2021 TM01 Termination of appointment of Malkit Singh Chana as a director on 7 June 2021
17 Jun 2021 PSC07 Cessation of Malkit Singh Chana as a person with significant control on 7 June 2021
10 Jun 2021 AP01 Appointment of Mr Jasdev Singh Chana as a director on 10 June 2021
30 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted