Advanced company searchLink opens in new window

BENSON FLYNN LIMITED

Company number 04407040

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 AA Micro company accounts made up to 31 August 2021
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
17 Mar 2022 AA01 Current accounting period shortened from 31 August 2022 to 31 March 2022
30 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
08 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 August 2019
10 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 August 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 August 2017
05 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120
28 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 120
28 Apr 2015 AD01 Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 April 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
24 Jun 2014 TM02 Termination of appointment of Norma Burns as a secretary
12 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120
11 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013