Advanced company searchLink opens in new window

BENEDICT MCQUEEN LIMITED

Company number 07628062

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DS01 Application to strike the company off the register
16 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
20 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Michael George Sands on 21 May 2012
21 Nov 2011 AP03 Appointment of David John Gibbons as a secretary
21 Nov 2011 AP01 Appointment of Julie Barbara Adams as a director
21 Nov 2011 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
09 Aug 2011 CERTNM Company name changed menzies business recovery LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
09 Aug 2011 CONNOT Change of name notice
10 May 2011 NEWINC Incorporation