BERG CONTRACTS LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2212 December 2022 Change of details for Mr Matthew John Britz as a person with significant control on 2022-12-12

View Document

18/05/2218 May 2022 Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2022-05-18

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Statement of affairs

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Registered office address changed from 550 Valley Road Basford Nottingham NG5 1JJ England to Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 2021-11-18

View Document

18/11/2118 November 2021 Resolutions

View Document

06/05/206 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM UNIT 17 MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HP2 7ES ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIS / 30/11/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 550 VALLEY RD BASFORD NOTTINGHAM NG5 1JJ UNITED KINGDOM

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT BRITZ / 14/04/2016

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MATT BRITZ

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/02/1612 February 2016 TERMINATE DIR APPOINTMENT

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company