Advanced company searchLink opens in new window

BENCHWORKS LIMITED

Company number 05661492

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
20 Sep 2018 MR04 Satisfaction of charge 056614920003 in full
05 Jul 2018 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath RH16 1BL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 5 July 2018
03 Jul 2018 LIQ02 Statement of affairs
03 Jul 2018 600 Appointment of a voluntary liquidator
03 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-13
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 MR01 Registration of charge 056614920003, created on 5 July 2017
28 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 AD02 Register inspection address has been changed to Holmshaw Farm Layhams Road Keston Kent BR2 6AR
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 Jan 2014 CH04 Secretary's details changed for Prism Group Limited on 3 March 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AD01 Registered office address changed from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 25 February 2013
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders