BENCHMARK PRINT & EMBROIDERY LIMITED
Company number 11244745
- Company Overview for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
- Filing history for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
- People for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
- Charges for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
- Insolvency for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
- More for BENCHMARK PRINT & EMBROIDERY LIMITED (11244745)
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) |
---|---|---|---|
09 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
09 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
12 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | AD01 | Registered office address changed from Ground Floor Unit 3 st Johns Business Centre St Johns Street Leicester LE1 3WL United Kingdom to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 14 November 2022 | |
14 Nov 2022 | LIQ02 | Statement of affairs | |
14 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | MR04 | Satisfaction of charge 112447450005 in full | |
10 May 2022 | MR04 | Satisfaction of charge 112447450004 in full | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
10 Mar 2022 | MR01 | Registration of charge 112447450005, created on 8 March 2022 | |
25 Feb 2022 | MR04 | Satisfaction of charge 112447450001 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 112447450002 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 112447450003 in full | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Bhag Singh Mattu as a director on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Mohinder Kaur as a director on 28 June 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to Ground Floor Unit 3 st Johns Business Centre St Johns Street Leicester LE1 3WL on 25 January 2021 | |
04 Sep 2020 | MR01 | Registration of charge 112447450004, created on 4 September 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | MR01 | Registration of charge 112447450003, created on 29 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates |