Advanced company searchLink opens in new window

BERKS HEALTHCARE SERVICES LIMITED

Company number 09404140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 AM23 Notice of move from Administration to Dissolution
18 Jan 2019 AM03 Statement of administrator's proposal
16 Jan 2019 AM10 Administrator's progress report
24 Aug 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
29 Jul 2018 AM06 Notice of deemed approval of proposals
05 Jul 2018 AD01 Registered office address changed from 335 High Street Slough SL1 1TX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 July 2018
03 Jul 2018 AM01 Appointment of an administrator
07 Jun 2018 MR04 Satisfaction of charge 094041400001 in full
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Aug 2017 AP01 Appointment of Mr Michael Dune as a director on 30 August 2017
31 Aug 2017 AP01 Notice of removal of a director
01 Aug 2017 MR01 Registration of charge 094041400002, created on 28 July 2017
06 Feb 2017 AP03 Appointment of Mr Mike Dune as a secretary on 6 February 2017
06 Feb 2017 TM02 Termination of appointment of Yvonne Kwaramba as a secretary on 6 February 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
24 Jan 2016 CH01 Director's details changed for Miss Yvonne Vimbai Kwaramba on 24 January 2016
24 Jan 2016 AD01 Registered office address changed from 335 High Street 335 High Street Slough Berkshire SL1 1TX England to 335 High Street Slough SL1 1TX on 24 January 2016
15 Jul 2015 AD01 Registered office address changed from 24 Parsons Road Langley Woods Slough Berkshire SL3 7GU England to 335 High Street 335 High Street Slough Berkshire SL1 1TX on 15 July 2015
05 Feb 2015 MR01 Registration of charge 094041400001, created on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 33 Hetherington Close Slough SL2 2HU England to 24 Parsons Road Langley Woods Slough Berkshire SL3 7GU on 30 January 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 1