BERGZ ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 02/10/252 October 2025 New | Director's details changed for Mr Darren Bergin on 2025-10-02 |
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 29/05/2529 May 2025 | Application to strike the company off the register |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/09/2330 September 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 15/08/2315 August 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 01/10/221 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/02/2218 February 2022 | Certificate of change of name |
| 30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4 CROSSFIELD CLOSE STALYBRIDGE SK15 2DG ENGLAND |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
| 02/03/212 March 2021 | CESSATION OF CRAIG SIMON LEE AS A PSC |
| 26/02/2126 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LEE |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 20/09/1920 September 2019 | COMPANY NAME CHANGED C & D ARCHITECTURAL ALUMINIUM LTD CERTIFICATE ISSUED ON 20/09/19 |
| 03/07/193 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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