- Company Overview for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
- Filing history for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
- People for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
- Charges for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
- Insolvency for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
- More for BENRO ELECTRICAL SUPPLIES LIMITED (05953668)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
24 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 May 2011 | 600 | Appointment of a voluntary liquidator | |
24 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2011 | AD01 |
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 19 April 2011
|
|
04 Oct 2010 | AR01 |
Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Ian Stuart Holliman on 3 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Daren Paradise on 3 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Paul Bar on 3 October 2009 | |
27 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
01 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jul 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/03/2008 | |
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
10 Jul 2007 | 288a | New secretary appointed | |
18 Jun 2007 | 288b | Secretary resigned;director resigned | |
19 Apr 2007 | CERTNM | Company name changed PHCO146 LIMITED\certificate issued on 19/04/07 | |
20 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 395 | Particulars of mortgage/charge |