- Company Overview for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- Filing history for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- People for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- More for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | AP03 | Appointment of Mr Chris Fox as a secretary on 16 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Helen Copestick as a secretary on 16 August 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Alan Royston Kinch on 13 November 2020 | |
26 Apr 2021 | AP03 | Appointment of Helen Copestick as a secretary on 19 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
02 Sep 2020 | AD02 | Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB | |
02 Mar 2020 | TM01 | Termination of appointment of Giles Elliott as a director on 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 Dec 2019 | AP03 | Appointment of Mrs Elizabeth Ann Leppard as a secretary on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Alan Royston Kinch as a director on 13 December 2019 | |
04 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Mar 2019 | AD02 | Register inspection address has been changed from C/O Shoosmiths Llp 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Nov 2018 | PSC02 | Notification of Benefex Holdings Limited as a person with significant control on 6 April 2016 | |
30 Nov 2018 | PSC07 | Cessation of Business Growth Fund as a person with significant control on 6 April 2016 | |
30 Nov 2018 | AP01 | Appointment of Mr John Richard Martin Petter as a director on 14 September 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Peter Richard Waller as a director on 14 September 2018 | |
30 Sep 2018 | RESOLUTIONS |
Resolutions
|