- Company Overview for BENWELL SHOPPING CENTRE LIMITED (03173093)
- Filing history for BENWELL SHOPPING CENTRE LIMITED (03173093)
- People for BENWELL SHOPPING CENTRE LIMITED (03173093)
- Charges for BENWELL SHOPPING CENTRE LIMITED (03173093)
- More for BENWELL SHOPPING CENTRE LIMITED (03173093)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 Feb 2017 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-02-27
|
|
27 Feb 2017 | AD01 | Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 | |
01 Apr 2009 | 363a | Return made up to 14/03/09; full list of members |