Cpc Stroud LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2009)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
BERKSHIRE GRAVURE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 00102852 Record last updated Tuesday, November 14, 2017 3:39:02 AM UTC Official Address C/o Grant Thornton Uk LLp 55 Hartwell House Victoria Street Lawrence Hill There are 8 companies registered at this street
Postal Code BS16FT Sector Manufacture of cartons, boxes & cases of corrugated paper & paperboard
Visits Document Type Publication date Download link Registry Apr 15, 2015 Second notification of strike-off action in london gazette Registry Jan 15, 2015 Return of final meeting in a creditors' voluntary winding-up Notices Nov 10, 2014 Final meetings Notices Sep 19, 2014 Notice of intended dividends Registry Sep 19, 2014 Liquidator's progress report Registry Sep 24, 2013 Liquidator's progress report 7890360... Registry Sep 25, 2012 Liquidator's progress report Registry Aug 24, 2011 Administrator's progress report Registry Jul 20, 2011 Notice of move from administration to creditors' voluntary liquidation Registry Jun 9, 2011 Notice of result of meeting of creditors Registry Mar 31, 2011 Administrator's progress report Registry Oct 22, 2010 Statement of administrator's proposals Registry Sep 13, 2010 Change of registered office address Registry Sep 2, 2010 Notice of administrators appointment Registry Mar 8, 2010 Particulars of a mortgage or charge Financials Nov 3, 2009 Annual accounts Registry Sep 21, 2009 Annual return Registry Mar 13, 2009 Annual return 2659739... Registry Mar 13, 2009 Resignation of a person Financials Nov 3, 2008 Annual accounts Registry May 1, 2008 Resignation of one Secretary (a man) Registry Oct 5, 2007 Annual return Registry Aug 17, 2007 Change in situation or address of registered office Financials Jun 20, 2007 Annual accounts Registry Jan 25, 2007 Appointment of a person Registry Jan 25, 2007 Resignation of a person Registry Jan 5, 2007 Appointment of a man as Secretary Registry Jan 5, 2007 Resignation of one Secretary (a man) Financials Nov 20, 2006 Annual accounts Registry Sep 27, 2006 Annual return Registry Apr 12, 2006 Resolution Registry Apr 12, 2006 Resolution 1753938... Registry Apr 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 12, 2006 Notice of increase in nominal capital Registry Apr 12, 2006 £ nc 1000/1500000 Registry Feb 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2006 Appointment of a person Financials Dec 6, 2005 Annual accounts Registry Nov 7, 2005 Appointment of a man as Secretary Registry Sep 23, 2005 Resignation of a person Registry Sep 16, 2005 Resignation of one Secretary (a man) Registry Sep 13, 2005 Annual return Registry Mar 3, 2005 Change of name certificate Registry Mar 3, 2005 Company name change Registry Feb 2, 2005 Particulars of a mortgage or charge Registry Dec 29, 2004 Resignation of a person Registry Dec 29, 2004 Resignation of a person 1766394... Registry Dec 29, 2004 Resignation of a director Registry Dec 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1866840... Registry Dec 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 30, 2004 Resignation of one Director (a man) and one Production Director Registry Nov 8, 2004 Annual return Registry Oct 4, 2004 Resignation of one Director (a man) Financials Aug 6, 2004 Annual accounts Financials Jun 16, 2004 Annual accounts 1832737... Registry Mar 17, 2004 Resignation of a person Registry Dec 26, 2003 Resignation of one Director (a man) Registry Sep 17, 2003 Annual return Registry Aug 1, 2003 Appointment of a person Registry Jun 12, 2003 Appointment of a man as Production Director and Director Registry May 29, 2003 Auditor's letter of resignation Registry Apr 16, 2003 Auditor's letter of resignation 1789196... Registry Sep 16, 2002 Annual return Financials Aug 8, 2002 Annual accounts Registry Aug 8, 2002 Appointment of a person Registry Jul 15, 2002 Resignation of a person Registry Jun 11, 2002 Appointment of a man as Secretary Registry Mar 31, 2002 Resignation of one Accountant and one Director (a man) Registry Oct 1, 2001 Annual return Financials Aug 21, 2001 Annual accounts Registry May 9, 2001 Resignation of a person Registry Jan 26, 2001 Resignation of one Chemist And Cd and one Director (a man) Financials Nov 6, 2000 Annual accounts Registry Sep 19, 2000 Annual return Financials Oct 18, 1999 Annual accounts Registry Sep 22, 1999 Annual return Financials Sep 25, 1998 Annual accounts Registry Sep 25, 1998 Annual return Registry Oct 17, 1997 Appointment of a person Registry Oct 17, 1997 Resignation of a person Registry Oct 1, 1997 Appointment of a person Registry Oct 1, 1997 Appointment of a person 1945130... Registry Oct 1, 1997 Annual return Registry Sep 30, 1997 Resignation of a woman Registry Sep 30, 1997 Appointment of a man as Secretary Registry Jul 1, 1997 Appointment of a man as Director and Chemist And Cd Registry Feb 22, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1832300... Registry Feb 22, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 22, 1997 Particulars of a mortgage or charge Registry Dec 2, 1996 Appointment of a person Registry Dec 2, 1996 Appointment of a person 1753891... Registry Dec 2, 1996 Appointment of a director Registry Nov 25, 1996 Appointment of a person Registry Nov 25, 1996 Appointment of a person 1944526... Registry Nov 25, 1996 Appointment of a director Registry Nov 21, 1996 Resignation of a person Registry Nov 21, 1996 Resignation of a person 1788960... Registry Nov 21, 1996 Resignation of a director