BENJAMIN'S INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Progress report in a winding up by the court |
29/07/2429 July 2024 | Progress report in a winding up by the court |
16/06/2316 June 2023 | Appointment of a liquidator |
15/06/2315 June 2023 | Registered office address changed from 36 Commercial Street Tredegar NP22 3DJ Wales to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-06-15 |
04/04/234 April 2023 | Order of court to wind up |
03/04/233 April 2023 | Restoration by order of the court |
05/02/225 February 2022 | Voluntary strike-off action has been suspended |
05/02/225 February 2022 | Voluntary strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
19/01/2219 January 2022 | Application to strike the company off the register |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-11 with updates |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
10/01/2010 January 2020 | APPLICATION FOR STRIKING-OFF |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE COACH HOUSE CROPTHORN HOUSE EFAIL SHINGRIG TRELEWIS TREHARRIS MID GLAMORGAN CF46 6DP |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/10/1520 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/12/145 December 2014 | PREVEXT FROM 31/10/2014 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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