BERICOTE HOLDINGS LIMITED

Yotta House Yotta House, Leamington Spa, CV32 4LY, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.10117951
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 9 days

SUMMARY

BERICOTE HOLDINGS LIMITED is an dissolved private limited company with number 10117951. It was incorporated 8 years, 2 months, 6 days ago, on 11 April 2016 and it was dissolved 2 years, 4 months, 9 days ago, on 08 February 2022. The company address is Yotta House Yotta House, Leamington Spa, CV32 4LY, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101179510001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-12

Psc name: Richard Carey Saint

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bericote Group Holdings Limited

Notification date: 2018-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-14

Charge number: 101179510001

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: Alan John Stainforth

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 WIRE LIMITED

4 MINSTER WALK,DARLINGTON,DL2 2AR

Number:06280661
Status:ACTIVE
Category:Private Limited Company

A & M TWEEN LTD

43 BUCKINGHAM GARDENS,WEST MOLESEY,KT8 1TJ

Number:11867167
Status:ACTIVE
Category:Private Limited Company

MAYFIELD PLACE LLP

17 NORTH LANE,CANTERBURY,CT2 7PG

Number:OC399723
Status:ACTIVE
Category:Limited Liability Partnership

MRB DESIGNS (NUNEATON) LIMITED

52 LEICESTER STREET,BEDWORTH,CV12 9NG

Number:06258689
Status:ACTIVE
Category:Private Limited Company

PROPERTY COMFORT LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:08310563
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PIPEWORK SERVICES (SPS) LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11667749
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