Advanced company searchLink opens in new window

BENHAM M & E LTD

Company number 08799111

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 AD01 Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
09 Jan 2019 LIQ02 Statement of affairs
09 Jan 2019 600 Appointment of a voluntary liquidator
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
03 Dec 2018 AD01 Registered office address changed from The Dell Clayton Road Chessington KT9 1NN England to Church House 13-15 Regent Street Nottingham NG1 5BS on 3 December 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 TM01 Termination of appointment of Shelley Hockham as a director on 30 April 2018
30 Apr 2018 PSC07 Cessation of Shelley Hockham as a person with significant control on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Shelley Hockham as a director on 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Oct 2017 TM02 Termination of appointment of Chelsea Caroline Mabel Hockham as a secretary on 13 October 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from 10 Burton Close Chessington KT9 2HT England to The Dell Clayton Road Chessington KT9 1NN on 14 December 2016
21 Oct 2016 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to 10 Burton Close Chessington KT9 2HT on 21 October 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AP01 Appointment of Mrs Shelley Hockham as a director on 1 February 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AD01 Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 9 July 2015