BERICH SERVICES LTD

1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.07364419
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution15 May 2019
Years5 years, 15 days

SUMMARY

BERICH SERVICES LTD is an dissolved private limited company with number 07364419. It was incorporated 13 years, 8 months, 28 days ago, on 02 September 2010 and it was dissolved 5 years, 15 days ago, on 15 May 2019. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2019

Action Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-03

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2018

Action Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2016

Action Date: 03 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

New address: C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Old address: 24 View Close Chigwell Essex IG7 5JU

Change date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Feyisayo Oyewumi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-14

Officer name: Mrs Feyisayo Oyewumi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Old address: 12 Emmaus Way Chigwell Essex IG7 5BY United Kingdom

Change date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibidapo Oyewumi

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: 8 Orchard Road Dagenham Essex RM10 9PX

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibidapo Oyewumi

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Feyisayo Oyewumi

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CONSUMER TECHNOLOGY LIMITED

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:09916831
Status:ACTIVE
Category:Private Limited Company

BRIAN NICHOLLS ARCHITECTS LTD

28 RIDGEWAY,POOLE,BH18 8EA

Number:08514620
Status:ACTIVE
Category:Private Limited Company

CITIZEN ASSOCIATES LIMITED

HOLMES FARM MAIN ROAD,NEWARK,NG23 5EB

Number:07842623
Status:ACTIVE
Category:Private Limited Company

GABRIEL FINE ARTS LTD

10 TILLER ROAD,DOCKLANDS,E14 8PX

Number:09887106
Status:ACTIVE
Category:Private Limited Company

HYDRA TECHNICAL CONSULTANTS LTD

2 RUTHRIESTON PLACE,ABERDEEN,AB10 7LW

Number:SC554733
Status:ACTIVE
Category:Private Limited Company

MYSING CARE LIMITED

9 FRYERS WAY,WAKEFIELD,WF5 9TJ

Number:09688476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source