Advanced company searchLink opens in new window

BENCHMARK COMMUNICATIONS LIMITED

Company number 03770734

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)
30 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
12 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
12 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
30 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
06 Mar 2014 AD01 Registered office address changed from 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 March 2014
05 Mar 2014 4.20 Statement of affairs with form 4.19
05 Mar 2014 600 Appointment of a voluntary liquidator
05 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jan 2014 MR04 Satisfaction of charge 3 in full
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 9.7
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
04 Dec 2012 TM01 Termination of appointment of Joanne Leonard as a director
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 October 2012
  • GBP 9.7
21 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 9.2
15 Oct 2012 SH03 Purchase of own shares.
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 TM01 Termination of appointment of Sam Wass as a director
21 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Vincent Woods on 1 January 2012
01 Jun 2012 AP01 Appointment of Miss Joanne Leonard as a director
09 May 2012 TM01 Termination of appointment of Susan Reay as a director