- Company Overview for BENNINGSTONE LTD (09065741)
- Filing history for BENNINGSTONE LTD (09065741)
- People for BENNINGSTONE LTD (09065741)
- Charges for BENNINGSTONE LTD (09065741)
- More for BENNINGSTONE LTD (09065741)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | MA | Memorandum and Articles of Association | |
02 Jan 2024 | TM01 | Termination of appointment of Stephen Bramhall as a director on 11 December 2023 | |
28 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
03 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
03 Feb 2023 | PSC05 | Change of details for Pfi Bidco3 Limited as a person with significant control on 21 November 2022 | |
03 Feb 2023 | PSC07 | Cessation of Rymack Sign Solutions Limited as a person with significant control on 19 November 2022 | |
03 Feb 2023 | PSC02 | Notification of Pfi Bidco3 Limited as a person with significant control on 19 November 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 090657410002 in full | |
29 Nov 2022 | MR04 | Satisfaction of charge 090657410001 in full | |
25 Nov 2022 | MR01 | Registration of charge 090657410003, created on 22 November 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
09 Dec 2021 | MR01 | Registration of charge 090657410002, created on 9 December 2021 | |
07 Oct 2021 | AUD | Auditor's resignation | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE England to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Stephan Otmar Kollegger as a person with significant control on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of Arian Group Gmbh as a person with significant control on 1 October 2021 | |
01 Oct 2021 | PSC02 | Notification of Rymack Sign Solutions Limited as a person with significant control on 1 October 2021 |