BERKELEY BARBERS LIMITED

20 Apex Court Woodlands 20 Apex Court Woodlands, Bristol, BS32 4JT, England
StatusDISSOLVED
Company No.08598102
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months

SUMMARY

BERKELEY BARBERS LIMITED is an dissolved private limited company with number 08598102. It was incorporated 10 years, 11 months, 13 days ago, on 04 July 2013 and it was dissolved 4 years, 9 months ago, on 17 September 2019. The company address is 20 Apex Court Woodlands 20 Apex Court Woodlands, Bristol, BS32 4JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: We Do Your Group Limited

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jody Morrow

Cessation date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Morrow

Cessation date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: 20 Woodlands Almondsbury Bristol BS32 4JT England

Change date: 2015-11-02

New address: 20 Apex Court Woodlands Almondsbury Bristol BS32 4JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: 20 Apex Court Woodlands Almondsbury Bristol BS32 4JT

Old address: 157 Redland Road Bristol BS6 6YE

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: Old Orchard 104a Station Road Nailsea Bristol BS48 1TD

Change date: 2015-03-24

New address: 157 Redland Road Bristol BS6 6YE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION COMPUTER SUPPLIES LIMITED

THE TECHNOLOGY BUILDING,TERRY STREET,S9 2BU

Number:02542864
Status:ACTIVE
Category:Private Limited Company

D BARKER SERVICES LTD

1 HART PASTURES,HARTLEPOOL,TS27 3AQ

Number:08059990
Status:ACTIVE
Category:Private Limited Company

ENJAY I.T. CONSULTANCY LIMITED

35 BALLARDS LANE,,N3 1XW

Number:04356841
Status:ACTIVE
Category:Private Limited Company

HELP WITH ADWORDS LIMITED

SUITE 3B, BETA HOUSE LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU

Number:11898353
Status:ACTIVE
Category:Private Limited Company

PUBMATIC LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:07620169
Status:ACTIVE
Category:Private Limited Company

SNP ADMINISTRATIVE SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11522418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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