Advanced company searchLink opens in new window

BARRY BENSONS LTD

Company number 06852419

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)
31 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
15 Oct 2020 AD01 Registered office address changed from 10 Space House Space Business Park Abbey Road Park Royal London NW10 7SU England to Langley House Park Road East Finchley London N2 8EY on 15 October 2020
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
05 Oct 2020 LIQ02 Statement of affairs
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 12 September 2018 with no updates
18 Jun 2018 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 12 September 2017 with no updates
15 Jun 2018 AD01 Registered office address changed from 15 Space House Space Business Park Abbey Road Park Royal London NW10 7SU England to 10 Space House Space Business Park Abbey Road Park Royal London NW10 7SU on 15 June 2018
28 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 Nov 2015 AD01 Registered office address changed from 39a Unimix House Abbey Road Park Royal London NW10 7TR to 15 Space House Space Business Park Abbey Road Park Royal London NW10 7SU on 19 November 2015
06 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
29 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
17 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014