Advanced company searchLink opens in new window

BENN PUBLICATIONS LIMITED

Company number 00396823

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
08 Oct 2010 SH20 Statement by Directors
08 Oct 2010 SH19 Statement of capital on 8 October 2010
  • GBP 1
08 Oct 2010 CAP-SS Solvency Statement dated 15/09/10
08 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
19 Jan 2010 AP01 Appointment of Patrick David Mcaleenan as a director
05 Jan 2010 TM01 Termination of appointment of Shane Naughton as a director
24 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
27 May 2009 363a Return made up to 25/04/09; full list of members
30 Jan 2009 288a Director appointed adrian barrick
11 Nov 2008 288b Appointment Terminated Director jonathan newby
02 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 25/04/08; full list of members
11 Jun 2008 353 Location of register of members
07 May 2008 288b Appointment Terminated Director patrick mcaleenan
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
22 Oct 2007 288a New director appointed
03 May 2007 363a Return made up to 25/04/07; full list of members
02 Feb 2007 288b Director resigned
29 Nov 2006 AA Accounts made up to 31 December 2005
15 Sep 2006 287 Registered office changed on 15/09/06 from: tannery house, tannery road sovereign way, tonbridge, kent TN9 1RF
11 Jul 2006 288b Director resigned