BENSON AND HINCHLIFFE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 29/02/2429 February 2024 | Application to strike the company off the register |
| 10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 01/09/191 September 2019 | REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 138A HIGH STREET SELSEY WEST SUSSEX PO20 0QE |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/11/123 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/11/122 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/10/1130 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 21/08/1121 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/12/1011 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 11/12/1011 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 200 |
| 05/01/105 January 2010 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
| 12/11/0912 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD |
| 12/11/0912 November 2009 | DIRECTOR APPOINTED ANTHONY PETER BENSON |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 31 CORSHAM STREET LONDON N1 6DR |
| 30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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