BENJAMIN'S INTERIORS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Progress report in a winding up by the court

View Document

29/07/2429 July 2024 Progress report in a winding up by the court

View Document

16/06/2316 June 2023 Appointment of a liquidator

View Document

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

View Document

04/04/234 April 2023 Order of court to wind up

View Document

03/04/233 April 2023 Restoration by order of the court

View Document

05/02/225 February 2022 Voluntary strike-off action has been suspended

View Document

05/02/225 February 2022 Voluntary strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/01/2010 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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