Advanced company searchLink opens in new window

BENCHMARK IRELAND LTD

Company number NI601656

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 CH01 Director's details changed for Mr William Cordner Reid on 21 December 2010
28 Mar 2013 AR01 Annual return made up to 17 December 2012
28 Mar 2013 AR01 Annual return made up to 17 December 2011
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2013 RT01 Administrative restoration application
06 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr William Cordner on 17 December 2010
13 May 2010 AP01 Appointment of Donna Marie Reid as a director
17 Dec 2009 NEWINC Incorporation