Advanced company searchLink opens in new window

BENOLIEL DEVELOPMENTS LIMITED

Company number 06578188

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
15 Jun 2015 SH20 Statement by Directors
15 Jun 2015 SH19 Statement of capital on 15 June 2015
  • GBP 5,000
15 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
15 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/05/2015
09 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 23,000
22 Dec 2014 TM01 Termination of appointment of Frank Scanlon as a director on 22 December 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 23,000
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
24 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
06 Sep 2012 TM01 Termination of appointment of David Foster as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
08 May 2012 SH20 Statement by directors
08 May 2012 SH19 Statement of capital on 8 May 2012
  • GBP 23,000
08 May 2012 CAP-SS Solvency statement dated 12/04/12