RICHARD BENSLY ELECTRICAL CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 20/10/2220 October 2022 | Application to strike the company off the register |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/10/218 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSLY |
| 06/07/116 July 2011 | SECRETARY APPOINTED TERENCE WATERS |
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD BENSLY |
| 13/05/1113 May 2011 | 02/05/11 NO CHANGES |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/05/1017 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | 31/05/08 PARTIAL EXEMPTION |
| 15/05/0815 May 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 24/05/0724 May 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
| 22/12/0622 December 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06 |
| 09/06/069 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 03/10/053 October 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 |
| 16/05/0516 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04 |
| 16/06/0416 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 14/09/0314 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03 |
| 06/05/036 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
| 05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
| 05/07/025 July 2002 | SECRETARY RESIGNED |
| 05/07/025 July 2002 | DIRECTOR RESIGNED |
| 05/07/025 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
| 03/07/023 July 2002 | COMPANY NAME CHANGED LOUDCALL LIMITED CERTIFICATE ISSUED ON 03/07/02 |
| 02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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