Advanced company searchLink opens in new window

BENFIELD GREIG LIMITED

Company number 03134925

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2010 DS01 Application to strike the company off the register
22 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
03 Dec 2009 AD03 Register(s) moved to registered inspection location
03 Dec 2009 AD02 Register inspection address has been changed
10 Aug 2009 AA Accounts made up to 31 December 2008
19 May 2009 287 Registered office changed on 19/05/2009 from, 55 bishopsgate, london, EC2N 3BD
06 May 2009 288a Director appointed paul francis clayden
30 Apr 2009 288a Secretary appointed cosec 2000 LIMITED
30 Apr 2009 288b Appointment Terminated Director john whiter
30 Apr 2009 288b Appointment Terminated Secretary graeme stiff
12 Mar 2009 288a Director appointed edward robert charles cruttwell
12 Mar 2009 288a Director appointed michael conrad heap
10 Dec 2008 363a Return made up to 06/12/08; full list of members
10 Jun 2008 AA Accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 06/12/07; full list of members
04 Oct 2007 AA Accounts made up to 31 December 2006
07 Dec 2006 363a Return made up to 06/12/06; full list of members
11 Sep 2006 AA Accounts made up to 31 December 2005
07 Dec 2005 363a Return made up to 06/12/05; full list of members
26 Oct 2005 AA Accounts made up to 31 December 2004
07 Dec 2004 363s Return made up to 06/12/04; full list of members
04 Nov 2004 288a New director appointed
01 Nov 2004 AA Accounts made up to 31 December 2003