- Company Overview for BENCH & PRESSED LTD (10115287)
- Filing history for BENCH & PRESSED LTD (10115287)
- People for BENCH & PRESSED LTD (10115287)
- More for BENCH & PRESSED LTD (10115287)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Studio 6 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 34-44 Northwood Street Birmingham B3 1TU on 7 November 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AD01 | Registered office address changed from C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA England to Studio 6 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 22 August 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Thomas Laurence Warrilow as a director on 12 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Wayne Evans as a director on 12 July 2016 | |
10 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-10
|