Advanced company searchLink opens in new window

BERK PHARMACEUTICALS LIMITED

Company number 01630877

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
26 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
20 Aug 2013 AD01 Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 20 August 2013
12 Jul 2013 600 Appointment of a voluntary liquidator
12 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Jul 2013 4.70 Declaration of solvency
27 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 250,000
22 Mar 2013 AP01 Appointment of Mr Michael Schrewe as a director
22 Mar 2013 TM01 Termination of appointment of Robert Williams as a director
17 Jan 2013 AP01 Appointment of Mr Richard Gordon Daniell as a director
17 Jan 2013 TM01 Termination of appointment of Dipankar Bhattacharjee as a director
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
06 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 CH04 Secretary's details changed for Grays Inn Secretaries Limited on 8 March 2010
05 May 2010 AD02 Register inspection address has been changed
15 Apr 2010 TM02 Termination of appointment of Grays Inn Secretaries Limited as a secretary
14 Sep 2009 287 Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG