BENCHMARK DEMOLITION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Liquidators' statement of receipts and payments to 2025-08-16 |
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-16 |
15/11/2315 November 2023 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 2023-11-15 |
20/10/2320 October 2023 | Liquidators' statement of receipts and payments to 2023-08-16 |
22/06/2322 June 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-06-22 |
28/12/2228 December 2022 | Appointment of a voluntary liquidator |
20/10/2220 October 2022 | Liquidators' statement of receipts and payments to 2022-08-16 |
07/09/207 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | DISS40 (DISS40(SOAD)) |
24/07/1824 July 2018 | FIRST GAZETTE |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE BRYAN JAMES BENCH / 23/07/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRYAN JAMES BENCH / 23/07/2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BRYAN JAMES BENCH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090244370001 |
29/06/1629 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MELATHRON QUARRY ROAD GODSTONE SURREY RH9 8DQ |
29/06/1629 June 2016 | CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY MONIKA WATSON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/10/1421 October 2014 | SECRETARY APPOINTED MRS MONIKA WATSON |
06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENCHMARK DEMOLITION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company