Advanced company searchLink opens in new window

BENNINGSTONE LTD

Company number 09065741

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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