- Company Overview for BENCHLAND LIMITED (08574436)
- Filing history for BENCHLAND LIMITED (08574436)
- People for BENCHLAND LIMITED (08574436)
- More for BENCHLAND LIMITED (08574436)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
03 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Brian Chambers as a person with significant control on 6 April 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor - Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 23 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
24 Jun 2013 | AP01 | Appointment of Mrs Lesley Chambers as a director | |
24 Jun 2013 | AP01 | Appointment of Mr Brian Peter Chambers as a director |