About

Registered Number: 04746132
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 3 Golf Cottages, Godden Green, Sevenoaks, Kent, TN15 0JJ

 

Van Den Berg Services Ltd was registered on 28 April 2003 and are based in Sevenoaks, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAN DEN BERG, Natalie 28 April 2003 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
AA - Annual Accounts 22 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 May 2016
TM02 - Termination of appointment of secretary 22 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 28 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
225 - Change of Accounting Reference Date 13 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.