BENCEWELL BUILDING SERVICES LLP

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1817 September 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HANLAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 26/04/16

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JOANNE CHADD

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 26/04/15

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CHADD

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 26/04/14

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 26/04/13

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED BENCEWELL BUILDING SUPPLIES LLP CERTIFICATE ISSUED ON 19/04/13

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/02/1319 February 2013 LLP MEMBER APPOINTED HELEN PATRICIA HANLAN

View Document

19/02/1319 February 2013 LLP MEMBER APPOINTED MATTHEW PAUL HANLAN

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 26/04/12

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 ANNUAL RETURN MADE UP TO 26/04/11

View Document

14/05/1014 May 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM BENCEWELL BUILDING SERVICES LLP TO BENCEWELL BUILDING SUPPLIES LLP

View Document

26/04/1026 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information