BENJAMINS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 12/06/2512 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 21/03/2521 March 2025 | Resolutions |
| 21/03/2521 March 2025 | Resolutions |
| 21/03/2521 March 2025 | Appointment of a voluntary liquidator |
| 12/03/2512 March 2025 | Registered office address changed from Office 033 Northlight Parade Nelson Lancashire BB9 5EG to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-03-12 |
| 27/02/2527 February 2025 | Resolutions |
| 27/02/2527 February 2025 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-02-27 |
| 27/02/2527 February 2025 | Statement of affairs |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 23/03/2323 March 2023 | Director's details changed for Mr Kevin Patrick Fitzgerald on 2023-03-23 |
| 23/03/2323 March 2023 | Change of details for Mr Kevin Patrick Fitzgerald as a person with significant control on 2023-03-23 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-06-23 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 18/05/1818 May 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CURRSHO FROM 30/06/2017 TO 31/01/2017 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 26/01/2018 |
| 26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 26/01/2018 |
| 30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 08/11/2017 |
| 08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 08/11/2017 |
| 03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 19/06/2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PATRICK FITZGERALD |
| 19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FITZGERALD / 19/06/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/06/1624 June 2016 | 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