Advanced company searchLink opens in new window

BENITO BROW BAR LIMITED

Company number 05950364

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)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
03 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2013 AD01 Registered office address changed from Mb Insolvency Aston House Aston Road North Birmingham B6 4DS on 3 June 2013
26 Apr 2013 2.24B Administrator's progress report to 28 March 2013
28 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Nov 2012 2.24B Administrator's progress report to 4 October 2012
21 Jun 2012 2.23B Result of meeting of creditors
25 May 2012 2.17B Statement of administrator's proposal
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Apr 2012 AD01 Registered office address changed from 91-93 Gordon Road Harborne Birmingham West Midlands B17 9HA on 13 April 2012
13 Apr 2012 2.12B Appointment of an administrator
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jan 2012 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
23 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 TM02 Termination of appointment of Ainsley Fox as a secretary
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
14 Jan 2009 288c Director's change of particulars / palwinder pagliuca / 13/01/2009