- Company Overview for BENCHWORKS LIMITED (05661492)
- Filing history for BENCHWORKS LIMITED (05661492)
- People for BENCHWORKS LIMITED (05661492)
- Charges for BENCHWORKS LIMITED (05661492)
- Insolvency for BENCHWORKS LIMITED (05661492)
- More for BENCHWORKS LIMITED (05661492)
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
|
|
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
|
|
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
|
|
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
|
|
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 |