Advanced company searchLink opens in new window

BENMORE TRADING LIMITED

Company number NI059671

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)
13 Nov 2017 PSC01 Notification of Ita Christina Mchugh as a person with significant control on 6 April 2016
13 Nov 2017 PSC01 Notification of Edward Mchugh as a person with significant control on 6 April 2016
06 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jul 2016 AAMD Amended accounts for a dormant company made up to 30 September 2015
30 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered 21/07/2023
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 9,992
24 May 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8
30 Jul 2015 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt Co. Derry BT45 6ED to E & M Associates , 42a 44a New Row Coleraine County Londonderry BT52 1AF on 30 July 2015
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Apr 2015 TM01 Termination of appointment of Michael Joseph Mcallister as a director on 1 January 2015
13 Apr 2015 TM02 Termination of appointment of Michael Joseph Mcallister as a secretary on 1 January 2015
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
30 Jul 2013 AD01 Registered office address changed from the Diamond Centre Market Street Magherafelt Derry BT45 6ED Northern Ireland on 30 July 2013
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Mar 2013 AR01 Annual return made up to 9 June 2012 with full list of shareholders
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Sep 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Eamon Mchugh on 9 June 2011
18 Jul 2011 AR01 Annual return made up to 9 June 2010 with full list of shareholders