Advanced company searchLink opens in new window

BENSON INDUSTRIES LIMITED

Company number 00407006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 MR04 Satisfaction of charge 2 in full
25 Apr 2016 MR04 Satisfaction of charge 1 in full
25 Apr 2016 MR04 Satisfaction of charge 3 in full
25 Apr 2016 MR04 Satisfaction of charge 4 in full
25 Apr 2016 MR04 Satisfaction of charge 5 in full
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 667
17 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 667
23 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 667
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from Unit No 5 Norcroft Industrial Estate Norcroft St Bradford West Yorks BD7 1JA on 8 August 2011
10 May 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 TM01 Termination of appointment of Julian Holmes as a director
06 May 2011 TM01 Termination of appointment of Angela Holmes as a director
02 Mar 2011 SH03 Purchase of own shares.
23 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
23 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010