Advanced company searchLink opens in new window

BERKELEY BURKE SIPP ADMINISTRATION LIMITED

Company number 06576938

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 LIQ10 Removal of liquidator by court order
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
03 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2020 AM10 Administrator's progress report
13 Nov 2019 AM03 Statement of administrator's proposal
31 Oct 2019 AM07 Result of meeting of creditors
11 Oct 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from Berkeley Burke House Regent Street Leicester Leicestershire LE1 7BR to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 27 September 2019
26 Sep 2019 AM01 Appointment of an administrator
02 Apr 2019 TM02 Termination of appointment of Mark Antony Cox as a secretary on 2 April 2019
28 Mar 2019 TM01 Termination of appointment of Kim Christine Steel as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Nicola Gotch as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Zachary Luke Gallagher as a director on 27 March 2019
29 Oct 2018 AA Accounts for a small company made up to 30 June 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Apr 2018 AAMD Amended accounts for a small company made up to 30 June 2016
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
09 Jun 2017 AA Accounts for a small company made up to 30 June 2016
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Sep 2016 CH01 Director's details changed for Mr Zachary Luke Gallagher on 20 September 2016