Advanced company searchLink opens in new window

TRIE BENCHMARK LIMITED

Company number 07966600

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
11 Jun 2021 DS01 Application to strike the company off the register
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 21.0001
31 Mar 2021 SH20 Statement by Directors
31 Mar 2021 CAP-SS Solvency Statement dated 15/03/21
31 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
12 Oct 2020 AP01 Appointment of Mr Trond Williksen as a director on 30 September 2020
12 Oct 2020 TM01 Termination of appointment of James George Banfield as a director on 30 September 2020
24 Aug 2020 AD01 Registered office address changed from The Field Station Northfield Farm Wytham Oxford OX2 8QJ to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on 24 August 2020
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Feb 2020 MR04 Satisfaction of charge 079666000002 in full
06 Jan 2020 TM01 Termination of appointment of Mark James Plampin as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr James George Banfield as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Septima Maguire as a director on 20 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of Malcolm David Foster Pye as a director on 30 November 2019
02 Oct 2019 TM01 Termination of appointment of Roland James Bonney as a director on 30 September 2019
01 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
10 Dec 2018 TM01 Termination of appointment of Ruth Layton as a director on 10 December 2018
06 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
05 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS