- Company Overview for BERKS HEALTHCARE SERVICES LIMITED (09404140)
- Filing history for BERKS HEALTHCARE SERVICES LIMITED (09404140)
- People for BERKS HEALTHCARE SERVICES LIMITED (09404140)
- Charges for BERKS HEALTHCARE SERVICES LIMITED (09404140)
- Insolvency for BERKS HEALTHCARE SERVICES LIMITED (09404140)
- More for BERKS HEALTHCARE SERVICES LIMITED (09404140)
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
|
|
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
|