Advanced company searchLink opens in new window

BENEDICT WILHELM DESIGN LIMITED

Company number 06688940

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2020 AD01 Registered office address changed from 213 the Pillbox 115 Coventry Road London E2 6GG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 October 2020
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-16
02 Oct 2020 LIQ02 Statement of affairs
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 AD01 Registered office address changed from Netil House Netil House Westgate Street Hackney E8 3RL England to 213 the Pillbox 115 Coventry Road London E2 6GG on 20 November 2019
19 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
21 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
20 Sep 2018 PSC01 Notification of Benedict Wilhelm as a person with significant control on 20 September 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 AD01 Registered office address changed from G.04 the Pill Box Studios 115 Coventry Road London E2 6GG England to Netil House Netil House Westgate Street Hackney E8 3RL on 20 September 2017
19 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
01 Apr 2016 AD01 Registered office address changed from 1a Cobham Mews Agar Grove London NW1 9SB to G.04 the Pill Box Studios 115 Coventry Road London E2 6GG on 1 April 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 CH01 Director's details changed for Mr. Benedict Mark Wilhelm on 20 November 2015
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
17 Feb 2014 CH01 Director's details changed for Mr. Benedict Mark Wilhelm on 17 February 2014