BENCHMARK SELF BUILD LIMITED

Company Documents

DateDescription
24/08/1924 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1924 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM SUITE A5 STARGATE BUSINESS CENTRE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

19/06/1819 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1819 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1730 August 2017 CESSATION OF MARK ADRIAN TWYNAM AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADRIAN TWYNAM

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN TWYNAM / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1211 April 2012 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

22/09/1122 September 2011 03/08/11 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MARK ADRIAN TWYNAM

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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