Advanced company searchLink opens in new window

BENCHER LIMITED

Company number 08663523

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
06 Aug 2014 CERTNM Company name changed floors 2 go LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-07
06 Aug 2014 CONNOT Change of name notice
09 May 2014 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England on 9 May 2014
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
17 Feb 2014 AP01 Appointment of Mr Robert Adrian Hodges as a director
17 Feb 2014 AP01 Appointment of Mr Richard Joseph Hodges as a director
17 Feb 2014 TM01 Termination of appointment of David Vizor as a director
17 Feb 2014 TM01 Termination of appointment of Parjinder Sangha as a director
21 Oct 2013 CERTNM Company name changed F2G swap one LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-09-16
21 Oct 2013 CONNOT Change of name notice
27 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted