- Company Overview for BENSAM HOMES LIMITED (05369729)
- Filing history for BENSAM HOMES LIMITED (05369729)
- People for BENSAM HOMES LIMITED (05369729)
- Charges for BENSAM HOMES LIMITED (05369729)
- Insolvency for BENSAM HOMES LIMITED (05369729)
- More for BENSAM HOMES LIMITED (05369729)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED United Kingdom on 8 April 2013 | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 | |
02 Apr 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AA01 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 22 June 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH on 22 December 2010 | |
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AP01 | Appointment of Reginald John Rose as a director | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders |