Advanced company searchLink opens in new window

CEPHALON LIMITED

Company number 04885565

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)
10 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2020 AD01 Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on 4 February 2020
03 Feb 2020 LIQ01 Declaration of solvency
03 Feb 2020 600 Appointment of a voluntary liquidator
03 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-28
30 Sep 2019 CH01 Director's details changed for Ms Kim Innes on 25 September 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
23 Sep 2019 MR04 Satisfaction of charge 1 in full
23 Sep 2019 MR04 Satisfaction of charge 2 in full
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
26 Mar 2019 SH19 Statement of capital on 26 March 2019
  • GBP 1
26 Mar 2019 SH20 Statement by Directors
26 Mar 2019 CAP-SS Solvency Statement dated 25/03/19
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The provision of the company's articles of association setting the maximum amount of shares that may be alloted by the company is revoked/the director's are authorised to capitalise £21,477,572 of the amount of the undivided profits of the company credited to the company's other reserves 25/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 23,097,507
03 Oct 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
07 Sep 2018 PSC02 Notification of Teva Uk Holdings Limited as a person with significant control on 15 December 2017
07 Sep 2018 PSC07 Cessation of Cephalon Holdings Limited as a person with significant control on 15 December 2017
20 Jul 2018 TM01 Termination of appointment of Robert Williams as a director on 27 June 2018
13 Jul 2018 AP01 Appointment of Dean Michael Cooper as a director on 12 July 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution in specie of 5000000 shares 18/12/2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates