Advanced company searchLink opens in new window

OLD BEN FUNDRAISING LIMITED

Company number 02933011

Filter by category

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
30 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 CH03 Secretary's details changed for Helen Ryan on 1 November 2014
27 Oct 2014 AUD Auditor's resignation
29 Jul 2014 AA Accounts for a small company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
19 Dec 2013 AD01 Registered office address changed from Newstraid Benevolent Fund Barnetson Court Braintree Road Great Dunmow Essex CM6 1HS on 19 December 2013
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
08 Aug 2012 AP01 Appointment of Mr Michael David Mirams as a director
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
06 Jul 2012 TM01 Termination of appointment of Simon Prodger as a director
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
26 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Alexander Henry Van Straubenzee on 1 January 2010
21 Apr 2011 AA Accounts for a small company made up to 31 December 2010
05 Jan 2011 AP03 Appointment of Helen Ryan as a secretary
05 Jan 2011 TM02 Termination of appointment of Susan Hirst as a secretary
26 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
19 Apr 2010 AA Full accounts made up to 31 December 2009
26 May 2009 363a Return made up to 25/05/09; full list of members