- Company Overview for BENCHMARQ PROJECTS LIMITED (07330414)
- Filing history for BENCHMARQ PROJECTS LIMITED (07330414)
- People for BENCHMARQ PROJECTS LIMITED (07330414)
- Charges for BENCHMARQ PROJECTS LIMITED (07330414)
- More for BENCHMARQ PROJECTS LIMITED (07330414)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Robert Michael Palframan on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Martin Leslie Mitchell on 16 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | PSC05 | Change of details for Mm & Rp Holdings Ltd as a person with significant control on 23 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
24 Aug 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
02 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Feb 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Mar 2015 | MR01 | Registration of charge 073304140023, created on 11 March 2015 | |
28 Nov 2014 | MR01 | ||
28 Nov 2014 | MR01 | ||
18 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Martin Leslie Mitchell on 18 August 2014 | |
25 Jul 2014 | MR01 | Registration of charge 073304140020, created on 24 July 2014 | |
02 Jun 2014 | MR01 | Registration of charge 073304140016 | |
02 Jun 2014 | MR01 | Registration of charge 073304140017 | |
02 Jun 2014 | MR01 | Registration of charge 073304140018 |