Advanced company searchLink opens in new window

BEN SHERMAN (MANUFACTURING) LIMITED

Company number NI027826

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)
03 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
26 Nov 2012 TM01 Termination of appointment of Panicko Petros Philippou as a director on 9 November 2012
07 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 2
06 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Nov 2011 AP01 Appointment of Lindsay Dunsmuir as a director
  • ANNOTATION Clarification this is a duplicate appointment form in respect of director lindsay dunsmuir. The company have confirmed that this duplicate form was submitted to companies house in error.
15 Nov 2011 AP01 Appointment of Lindsay Allan Dunsmuir as a director on 7 November 2011
01 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
28 Oct 2010 TM01 Termination of appointment of Paul Fowler as a director
25 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
09 Mar 2010 TM01 Termination of appointment of Miles Gray as a director
23 Jan 2010 AP01 Appointment of Panayiotis Petros Philippou as a director
13 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
09 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
05 Dec 2009 TM01 Termination of appointment of Jogesh Choda as a director
03 Nov 2009 TM02 Termination of appointment of . Maclay Murray & Spens Llp as a secretary
03 Nov 2009 AP03 Appointment of Lee Stafford Gage as a secretary
11 Aug 2009 296(NI) Change of dirs/sec
07 Jan 2009 371S(NI) 30/09/08 annual return shuttle
26 Nov 2008 AC(NI) 31/01/08 annual accts
29 Oct 2008 296(NI) Change of dirs/sec
04 Mar 2008 296(NI) Change of dirs/sec