Advanced company searchLink opens in new window

BENACRE WATER COMPANY

Company number 04842498

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)
23 May 2022 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
26 Mar 2018 AD01 Registered office address changed from Vernon House 23 Sicilian Avenue London WC1 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018
15 Jun 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
29 Apr 2016 4.70 Declaration of solvency
20 Apr 2016 AD01 Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 20 April 2016
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
05 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
06 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
22 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Miss Lucinda Gooch on 5 November 2010
10 Aug 2010 AP01 Appointment of Mrs Victoria Vere Nicoll as a director
26 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010
02 Feb 2010 CH01 Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010
02 Feb 2010 CH01 Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010
02 Feb 2010 CH01 Director's details changed for Hugh Murray Charles Coghill on 19 January 2010