- Company Overview for BENFLEET DRY CLEANERS LIMITED (07340254)
- Filing history for BENFLEET DRY CLEANERS LIMITED (07340254)
- People for BENFLEET DRY CLEANERS LIMITED (07340254)
- Charges for BENFLEET DRY CLEANERS LIMITED (07340254)
- Insolvency for BENFLEET DRY CLEANERS LIMITED (07340254)
- More for BENFLEET DRY CLEANERS LIMITED (07340254)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 July 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from 137 High Road Benfleet Essex SS7 5LN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 1 December 2022 | |
01 Dec 2022 | LIQ02 | Statement of affairs | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 137 High Road Benfleet Essex SS7 5LN on 9 September 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
23 Aug 2018 | PSC01 | Notification of Julie Simmonds as a person with significant control on 23 August 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |