Advanced company searchLink opens in new window

BENSAM HOMES LIMITED

Company number 05369729

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • RES13 ‐ Company business 03/12/2010
13 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/12/2010
01 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 288 company business 23/11/2010
01 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 288 company business 26/11/2010
01 Dec 2010 AP01 Appointment of Reginald John Rose as a director
23 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 288 interim contribution 19/11/2010
22 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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