BERKSHIRE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 05253819 |
Category | Private Limited Company |
Incorporated | 08 Oct 2004 |
Age | 19 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 27 days |
SUMMARY
BERKSHIRE ENGINEERING LIMITED is an dissolved private limited company with number 05253819. It was incorporated 19 years, 8 months ago, on 08 October 2004 and it was dissolved 1 year, 1 month, 27 days ago, on 11 April 2023. The company address is East Coast House Galahad Road East Coast House Galahad Road, Great Yarmouth, NR31 7RU, Norfolk, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
New address: East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU
Change date: 2022-08-09
Old address: Pacific House Campbell Parker Imperial Way Reading RG2 0TD England
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Old address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
New address: Pacific House Campbell Parker Imperial Way Reading RG2 0TD
Change date: 2020-07-02
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
Old address: 2 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP
Change date: 2014-11-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Peter Griffiths
Change date: 2014-10-08
Documents
Change person secretary company with change date
Date: 21 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-08
Officer name: Mrs Suzanne Marie Griffiths
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Peter Griffiths
Change date: 2009-10-08
Documents
Accounts with accounts type dormant
Date: 16 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from 2 city limitd danehill lower earley reading berkshire RG6 4PB
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 14 red house close lower earley reading RG6 4XB
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 742A barking road london E13 9PJ
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Some Companies
ACEMECH MECHANICAL SERVICES LIMITED
156 LICHFIELD ROAD,WALSALL,WS9 9PF
Number: | 10269883 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA OMEGA SOLICITORS LIMITED
BLETCHLEY BUSINESS CENTRE, SUITE LC8 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU
Number: | 11319452 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 SOMERVELL ROAD,HARROW,HA2 8UB
Number: | 08944875 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 ALCESTER ROAD,MOSELEY,B13 8PX
Number: | 07877077 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 LUTON ROAD,DUNSTABLE,LU5 4LR
Number: | 08037773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COW SHED BAR & GRILL LIMITED
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 10661143 |
Status: | ACTIVE |
Category: | Private Limited Company |