- Company Overview for BEN SHAWS CITY LIMITED (06523485)
- Filing history for BEN SHAWS CITY LIMITED (06523485)
- People for BEN SHAWS CITY LIMITED (06523485)
- Charges for BEN SHAWS CITY LIMITED (06523485)
- Insolvency for BEN SHAWS CITY LIMITED (06523485)
- More for BEN SHAWS CITY LIMITED (06523485)
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) |
---|---|---|---|
24 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
10 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 15 December 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
23 Jun 2011 | CH01 | Director's details changed for Mr Serge Smadja on 3 March 2011 | |
23 Jun 2011 | CH03 | Secretary's details changed for Adam Sayers on 3 March 2011 | |
19 Apr 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
05 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
19 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Serge Smadja on 2 March 2010 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
17 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 | |
16 Jun 2009 | 363a | Return made up to 04/03/09; full list of members | |
09 Sep 2008 | 288b | Appointment Terminated Director qa nominees LIMITED | |
24 Apr 2008 | 288a | Director appointed serge smadja | |
27 Mar 2008 | 288a | Secretary appointed adam sayers | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
07 Mar 2008 | 288b | Appointment Terminated Secretary qa registrars LIMITED | |
04 Mar 2008 | NEWINC | Incorporation |