BENCHMARK STANDARD LIMITED

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-11-29

View Document

26/10/1826 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CB1 2LA

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY SHARON DUCKER

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
132 BOXWORTH END
SWAVESEY
CAMBRIDGE
CAMBRIDGESHIRE
CB24 4RA

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 132 BOXWORTH END SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB24 4RA

View Document

12/12/1712 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1712 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM ENSORS ACCOUNTANTS LLP PLATINUM BUILDING ST JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DS

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
ENSORS ACCOUNTANTS LLP PLATINUM BUILDING ST JOHNS INNOVATION PARK
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0DS

View Document

22/11/1622 November 2016 SECRETARY APPOINTED SHARON DUCKER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON DUCKER

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM
36A CHURCH STREET
WILLINGHAM
CAMBRIDGE
CB24 5HT

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL UNITED KINGDOM

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
PO BOX PO BOX 501
THE NEXUS BUILDING BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL
UNITED KINGDOM

View Document

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

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O UHY WKH PARTNERSHIP 22-24 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AA ENGLAND

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT ENGLAND

View Document

21/01/1321 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DUCKER / 01/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL GBP 9000

View Document

21/12/0921 December 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

10/12/0910 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR JAMES DUCKER

View Document

27/10/0927 October 2009 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