- Company Overview for BENASH WARREN 1995 LIMITED (03103201)
- Filing history for BENASH WARREN 1995 LIMITED (03103201)
- People for BENASH WARREN 1995 LIMITED (03103201)
- Insolvency for BENASH WARREN 1995 LIMITED (03103201)
- More for BENASH WARREN 1995 LIMITED (03103201)
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) |
---|---|---|---|
23 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2019 | AD01 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to 38-42 Newport Street Swindon SN1 3DR on 29 April 2019 | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | LIQ01 | Declaration of solvency | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
20 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
18 May 2018 | CH01 | Director's details changed | |
18 May 2018 | CH01 | Director's details changed for Miss Laura Jo Liddiard on 30 June 2017 | |
16 Apr 2018 | PSC01 | Notification of Laura Jo Liddiard as a person with significant control on 30 September 2017 | |
16 Apr 2018 | PSC01 | Notification of Emma Kate Broughton as a person with significant control on 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Oct 2017 | PSC07 | Cessation of James Neale Liddiard as a person with significant control on 5 February 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jun 2017 | TM01 | Termination of appointment of James Neale Liddiard as a director on 5 February 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Benjamin James David Liddiard as a director on 12 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Miss Laura Jo Liddiard as a director on 12 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Rebecca Louise Brown as a director on 12 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Emma Kate Broughton as a director on 12 January 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|