BERKELEY WARBURG FINANCIAL PLANNING LIMITED

04103000
C/O AUGUSTA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN

Documents

Documents
Date Category Description Pages
07 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
28 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
10 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Aug 2012 resolution Resolution 1 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Darren Croucher) 1 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Change of particulars for director (Dale Eliot Cawdron) 2 Buy now
10 Mar 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from c/o waring & partners roper yard roper road canterbury kent CT2 7EX 1 Buy now
17 Oct 2008 officers Appointment terminated secretary results secretarial services LIMITED 1 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
20 Nov 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
19 Dec 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
11 Oct 2006 accounts Annual Accounts 13 Buy now
01 Dec 2005 officers New secretary appointed 2 Buy now
21 Nov 2005 annual-return Return made up to 07/11/05; full list of members 6 Buy now
28 Sep 2005 officers New secretary appointed 1 Buy now
28 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
26 Sep 2005 accounts Annual Accounts 17 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 10 Buy now
28 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 6 Buy now
17 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2003 accounts Annual Accounts 6 Buy now
23 Jan 2003 annual-return Return made up to 07/11/02; full list of members 7 Buy now
05 Nov 2001 annual-return Return made up to 07/11/01; full list of members 6 Buy now
11 Oct 2001 capital Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Aug 2001 address Registered office changed on 21/08/01 from: c/o graham cohen & co LTD 16 south end croydon surrey CR0 1DN 1 Buy now
20 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2001 officers Secretary resigned 1 Buy now
09 Jan 2001 officers Director resigned 1 Buy now
09 Jan 2001 officers New secretary appointed;new director appointed 1 Buy now
09 Jan 2001 officers New director appointed 1 Buy now
18 Dec 2000 officers New secretary appointed 2 Buy now
18 Dec 2000 officers New director appointed 3 Buy now
18 Dec 2000 officers Director resigned 1 Buy now
18 Dec 2000 officers Secretary resigned 1 Buy now
07 Nov 2000 incorporation Incorporation Company 20 Buy now