Advanced company searchLink opens in new window

BENCH & PRESSED LTD

Company number 10115287

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-10
  • GBP 100